73 DAWES ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08101233 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
73 DAWES ROAD MANAGEMENT LIMITED is an active private limited company with number 08101233. It was incorporated 11 years, 10 months, 25 days ago, on 12 June 2012. The company address is Ragley Estate, Alcester, B49 5NJ, Warwickshire.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type dormant
Date: 07 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lady Antonia Louisa Seymour
Appointment date: 2020-10-12
Documents
Notification of a person with significant control
Date: 07 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antonia Louisa Seymour
Notification date: 2020-09-24
Documents
Cessation of a person with significant control
Date: 02 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan William Parlane Granger
Cessation date: 2020-09-24
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Parlane Granger
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type dormant
Date: 04 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person secretary company with change date
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Andrea Rossi-Prudente
Change date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-30
Officer name: Mr Alan William Parlane Granger
Documents
Change person secretary company with change date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Andrea Rossi-Prudente
Change date: 2016-06-30
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-30
Officer name: Mr. Andrea Rossi-Prudente
Documents
Accounts with accounts type dormant
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: 73 Dawes Road London Greater London SW6 7DT
New address: Ragley Estate Alcester Warwickshire B49 5NJ
Change date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-12
Officer name: Andrea Rossi Prudente
Documents
Change person secretary company with change date
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrea Rossi Prudente
Change date: 2012-06-12
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-06-12
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Rossi Prudente
Documents
Appoint person secretary company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrea Rossi Prudente
Documents
Some Companies
258 RICHMOND ROAD (FREEHOLD) LIMITED
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 11191451 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY
Number: | 00942225 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BINGHAM TERRACE,DUNDEE,DD4 7HH
Number: | SC584016 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHITCLIFFE DRIVE,PENARTH,CF64 5RY
Number: | 09227922 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 07500308 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A BATCHWOOD DRIVE,ST ALBANS,AL3 5SB
Number: | 11182626 |
Status: | ACTIVE |
Category: | Private Limited Company |