FORM RESIDENTIAL LIMITED

The Oasthouse The Oasthouse, Brinkley Southwell, NG25 0TP, Nottingham, United Kingdom
StatusACTIVE
Company No.08412558
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

FORM RESIDENTIAL LIMITED is an active private limited company with number 08412558. It was incorporated 11 years, 2 months, 24 days ago, on 20 February 2013. The company address is The Oasthouse The Oasthouse, Brinkley Southwell, NG25 0TP, Nottingham, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Old address: Belvoir Vue Sutton Lane Granby Nottingham NG13 9PY England

New address: The Oasthouse Fiskerton Road Brinkley Southwell Nottingham NG25 0TP

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084125580004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084125580006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084125580005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084125580007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084125580001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084125580003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084125580002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084125580009

Charge creation date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-23

Charge number: 084125580008

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Anne Smith

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Lee Michael Simmonite

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Phelan

Termination date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Phelan

Cessation date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Michael Simmonite

Cessation date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 08 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084125580007

Charge creation date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: 3 Heritage Mews High Pavement Nottingham NG1 1HN England

New address: Belvoir Vue Sutton Lane Granby Nottingham NG13 9PY

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084125580006

Charge creation date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 12 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-12

Charge number: 084125580005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-12

Charge number: 084125580004

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Nicholas Phelan

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-21

Psc name: Mr Nicholas Phelan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-14

Charge number: 084125580003

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mr Neil Anthony Smith

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Anthony Smith

Change date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 3 High Pavement the Lace Market Nottingham NG1 1HN England

New address: 3 Heritage Mews High Pavement Nottingham NG1 1HN

Change date: 2019-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: 70 Blyth Road Worksop Nottinghamshire S81 0JW

New address: 3 High Pavement the Lace Market Nottingham NG1 1HN

Change date: 2019-03-07

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Anthony Smith

Change date: 2018-03-16

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Neil Anthony Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 06 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084125580002

Charge creation date: 2016-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-21

Charge number: 084125580001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 3 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Mr Neil Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Phelan

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Lee Michael Simmonite

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Mar 2016

Action Date: 20 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-20

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Mar 2016

Action Date: 20 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-20

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Simmonite

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROUP1 TNA SERVICES LTD

37 JUNIPER CLOSE,OXTED,RH8 0RX

Number:11651793
Status:ACTIVE
Category:Private Limited Company

N. TREWIN CONSULTING LIMITED

34 THE CRESCENT,NUNTHORPE,TS7 0JP

Number:09481087
Status:ACTIVE
Category:Private Limited Company

NOEL COURT MANAGEMENT COMPANY LIMITED

3 BEACONFIELDS,SEVENOAKS,TN13 2NH

Number:04905683
Status:ACTIVE
Category:Private Limited Company

PARATUS FINANCIAL PLANNING LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:08734949
Status:ACTIVE
Category:Private Limited Company

SABENA MARINE LTD

SABENA MARINE MARSH ROAD,NORWICH,NR12 8UH

Number:11827162
Status:ACTIVE
Category:Private Limited Company
Number:02323119
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