2A AND 2B ROSSITER ROAD LIMITED
Status | ACTIVE |
Company No. | 08272655 |
Category | |
Incorporated | 30 Oct 2012 |
Age | 11 years, 7 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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) |
LOWER WESTACOTT,OKEHAMPTON,EX20 3AP
Number: | 11307414 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST. ANTHONYS ROAD,LIVERPOOL,L23 8TP
Number: | 07920263 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 08483416 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 06509273 |
Status: | ACTIVE |
Category: | Private Limited Company |