2A AND 2B ROSSITER ROAD LIMITED

2a Rossiter Road, London, SW12 9RU, England
StatusACTIVE
Company No.08272655
Category
Incorporated30 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

2A AND 2B ROSSITER ROAD LIMITED is an active with number 08272655. It was incorporated 11 years, 7 months, 19 days ago, on 30 October 2012. The company address is 2a Rossiter Road, London, SW12 9RU, England.



Company Fillings

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anissa Grace Serena Berry

Notification date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-06

Officer name: Ms Anissa Grace Serena Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2022

Action Date: 15 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Thomas Burnett

Notification date: 2017-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Mark William Fenton

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Fenton

Cessation date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: C/O Mr James Tubby 2a Rossiter Road London SW12 9RU

New address: 2a Rossiter Road London SW12 9RU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 18 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Robert Tubby

Cessation date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr Robert Thomas Burnett

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Tubby

Termination date: 2017-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Andrew John Strain

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Tubby

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mark William Fenton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Andrew Strain

Termination date: 2014-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: C/O Strain Keville 294 Gray's Inn Road London WC1X 8DX

New address: C/O Mr James Tubby 2a Rossiter Road London SW12 9RU

Change date: 2014-12-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-19

Officer name: Mr Matthew Andrew Strain

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Matthew Andrew Strain

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Velislava Rumenova Petkova

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Strain

Change date: 2013-08-09

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Velislava Rumenova Petkova

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: 34 Newman Street London W1T 1PZ United Kingdom

Change date: 2013-12-17

Documents

View document PDF

Resolution

Date: 09 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCOHOL ADDICTION UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11314760
Status:ACTIVE
Category:Private Limited Company

CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:09329861
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAX EBIKES LIMITED

LOWER WESTACOTT,OKEHAMPTON,EX20 3AP

Number:11307414
Status:ACTIVE
Category:Private Limited Company

KTM SYSTEMS LIMITED

4 ST. ANTHONYS ROAD,LIVERPOOL,L23 8TP

Number:07920263
Status:ACTIVE
Category:Private Limited Company

PULLENS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08483416
Status:ACTIVE
Category:Private Limited Company

SAFE ENTERPRISES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06509273
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