32 SPARSHOLT ROAD LIMITED
Status | ACTIVE |
Company No. | 08147340 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
32 SPARSHOLT ROAD LIMITED is an active private limited company with number 08147340. It was incorporated 11 years, 10 months, 13 days ago, on 18 July 2012. The company address is 32 Sparsholt Road, London, N19 4EL.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Change account reference date company previous shortened
Date: 30 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jacob Solomon
Change date: 2019-08-20
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Mr Jonathan Phillip Goldberg
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-20
Psc name: Mr Paul Phillip Goldberg
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-20
Psc name: Mr David Maher-Mcwilliams
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 18 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-18
Psc name: Paul Phillip Goldberg
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 18 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-18
Psc name: Simon Jacob Solomon
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Maher-Mcwilliams
Notification date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-12
Officer name: Mr David Maher-Mcwilliams
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Damian Thomas Hutton
Cessation date: 2019-03-12
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Damian Thomas Hutton
Termination date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Harker
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Harker
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Some Companies
A F SCOTT AND COMPANY (HOTELIERS) LIMITED
46 WELLMEADOW,BLAIRGOWRIE,PH10 6NH
Number: | SC062684 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DUKE STREET,CHELMSFORD,CM1 1UP
Number: | 10950766 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCKBONUS RESIDENTS MANAGEMENT LIMITED
7 GRANVILLE PARK,LONDON,SE13 7DY
Number: | 02103776 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WODEN GARDENS,BEDFORD,MK40 4GU
Number: | 10268708 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BINGLEY ROAD,LONDON,E16 3JR
Number: | 11190908 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 5,BOURNEMOUTH,BH2 6NZ
Number: | 10204054 |
Status: | ACTIVE |
Category: | Private Limited Company |