163-165 BATTERSEA RISE (FREEHOLD) LIMITED

Pmuk The Base, Dartford Business Park Pmuk The Base, Dartford Business Park, Dartford, DA1 5FS, Kent, England
StatusACTIVE
Company No.08057612
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 25 days
JurisdictionEngland Wales

SUMMARY

163-165 BATTERSEA RISE (FREEHOLD) LIMITED is an active private limited company with number 08057612. It was incorporated 12 years, 25 days ago, on 04 May 2012. The company address is Pmuk The Base, Dartford Business Park Pmuk The Base, Dartford Business Park, Dartford, DA1 5FS, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Saigol

Termination date: 2021-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 18 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-18

Psc name: Jerome Saigol

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

New address: Pmuk the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS

Old address: 163-165 Battersea Rise London SW11 1HP England

Change date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: 163-165 Battersea Rise London SW11 1HP

Change date: 2017-03-09

Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Urang Property Management Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Nick Auston

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Wheaton

Appointment date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Barklie De Courcy Robinson

Change date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cara Denise Madden

Termination date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan John Gallagher

Termination date: 2015-04-10

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-19

Capital : 5 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-09-23

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2014

Action Date: 23 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-26

Officer name: Urang Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: Flat B 165 Battersea Rise London SW11 1HP

New address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

Change date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 23 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-23

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-23

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Barklie De Courcy Robinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Gallagher

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Gallagher

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Stack

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Stack

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Gallagher

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION OF SECURITY CONSULTANTS LIMITED

BALDERTON HALL RUBYS AVENUE,NEWARK,NG24 3JR

Number:02664125
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IEU ASSOCIATES LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:08361641
Status:ACTIVE
Category:Private Limited Company

IONIC PROPERTY DEVELOPMENTS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:07098042
Status:ACTIVE
Category:Private Limited Company

JMT MUSIC SERVICES LTD

BULLRING FARM NEWBRIDGE ROAD,PONTYCLUN,CF72 8EY

Number:10949699
Status:ACTIVE
Category:Private Limited Company

THE JMB PARTNERSHIP DIGITAL LIMITED

WARWICK ENTERPRISE PARK WARWICK ENTERPRISE PARK,WARWICK,CV35 9EF

Number:06990430
Status:ACTIVE
Category:Private Limited Company

TNC PROPERTY LTD

81 STATION ROAD,SPALDING,PE11 4DB

Number:09066803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source