GENEAGLE ROAD RESIDENTS LIMITED

15 Gleneagle Road 15 Gleneagle Road, London, SW16 6AY
StatusACTIVE
Company No.08082824
CategoryPrivate Limited Company
Incorporated24 May 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

GENEAGLE ROAD RESIDENTS LIMITED is an active private limited company with number 08082824. It was incorporated 11 years, 11 months, 28 days ago, on 24 May 2012. The company address is 15 Gleneagle Road 15 Gleneagle Road, London, SW16 6AY.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2022

Action Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Ms Sophie Georgina Byron

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-01

Officer name: Mr Nathaniel Edwin Bathe

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-09

Officer name: Miss Sophie Georgina Byron

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pilar Larrea

Appointment date: 2015-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: 15 Gleneagle Road Streatham London SW16 6AY

Old address: 206 Tithepit Shaw Lane Warlingham Surrey CR6 9AP

Change date: 2015-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-25

Officer name: Biagina Lipman

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Rosa Piccirillo

Termination date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

New address: 206 Tithepit Shaw Lane Warlingham Surrey CR6 9AP

Old address: 206 Tithe Pit Shaw Lane Warlingham Surrey CR6 9AT

Change date: 2014-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Mrs Maria Rosa Piccirillo

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: 2 Partridge Place Turners Hill Park Turners Hill Crawley RH10 4TT United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLINICAL SUPPORT LIMITED

48 FREEMANS WAY,DEAL,CT14 9DH

Number:10689184
Status:ACTIVE
Category:Private Limited Company

FFASONLINE.COM LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1BQ

Number:03932815
Status:ACTIVE
Category:Private Limited Company

GOLDLINE CHAUFFEURS LIMITED

14 THORNBURY AVENUE,ISLEWORTH,TW7 4NQ

Number:07944083
Status:ACTIVE
Category:Private Limited Company
Number:CS001816
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PINEWOOD PLUMBING SERVICES LTD

277 PINEWOOD PARK,,GU14 9JS

Number:06238057
Status:ACTIVE
Category:Private Limited Company

PINK SCOTTIE LTD

FLAT 2,LONDON,N1 2FT

Number:11321771
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