KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD) LIMITED
Status | ACTIVE |
Company No. | 08309531 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD) LIMITED is an active private limited company with number 08309531. It was incorporated 11 years, 6 months, 4 days ago, on 27 November 2012. The company address is 2 Mile Oak 2 Mile Oak, Oswestry, SY10 8GA, Shropshire.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Notification of a person with significant control
Date: 11 Jan 2021
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-29
Psc name: Holloway Road Holdings Ltd
Documents
Cessation of a person with significant control
Date: 11 Jan 2021
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Roland Pickstock
Cessation date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Cessation of a person with significant control
Date: 14 Jan 2020
Action Date: 23 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Spencer Cooper
Cessation date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083095310004
Charge creation date: 2019-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083095310005
Charge creation date: 2019-11-29
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-27
Officer name: Mr John Richard Cooper
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Mortgage satisfy charge full
Date: 18 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083095310002
Documents
Mortgage satisfy charge full
Date: 18 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083095310003
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-23
Officer name: Geoffrey Spencer Cooper
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Change account reference date company previous extended
Date: 29 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-28
Charge number: 083095310003
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-28
Charge number: 083095310002
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Mortgage satisfy charge full
Date: 09 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083095310001
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2014
Action Date: 18 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-18
Charge number: 083095310001
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Spencer Cooper
Documents
Some Companies
66 OSMASTON ROAD,DERBY,DE1 2HZ
Number: | 08966310 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARFARELLO CONTRACTING UK LIMITED
28,RUSCOE ROUD RUSCOE ROUD,LONDON,E16 1JB
Number: | 10360137 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FARNHAM AVENUE,WICKFORD,SS11 7FN
Number: | 11691197 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 11229056 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 SOUTH STREET,ROMFORD,RM1 1BW
Number: | 09947151 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 ATHELDENE ROAD,LIVERPOOL,L4 9TX
Number: | 09584310 |
Status: | ACTIVE |
Category: | Private Limited Company |