41 UGR FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 08414926 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
41 UGR FREEHOLD LIMITED is an active private limited company with number 08414926. It was incorporated 11 years, 3 months, 8 days ago, on 22 February 2013. The company address is 5 Birling Road, Tunbridge Wells, TN2 5LX, Kent.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-20
Officer name: Mr Alessandro Saba
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-25
Officer name: Diana Amelia Mary Chapman
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-24
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-22
Officer name: Lucy Harper
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-30
Officer name: Richard Nichols
Documents
Gazette filings brought up to date
Date: 10 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change account reference date company previous shortened
Date: 16 May 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-24
Documents
Some Companies
TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 11348412 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DRAYCOTT PLACE,LONDON,SW3 3BP
Number: | 11889449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESHARP FINANCIAL SERVICES LIMITED
TOUTLEY HALL BUNGALOW,WOKINGHAM,RG41 1JA
Number: | 07057883 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL SOLUTIONS & SERVICES LTD
9 LAKE VIEW COTTAGES, BALCHINS LANE,DORKING,RH4 3LN
Number: | 11289461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYWAYS HEATHWOOD ROAD,WHITCHURCH,SY13 2HH
Number: | 09213079 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WOODSIDE ROAD,BRISTOL,BS16 2SR
Number: | 09428680 |
Status: | ACTIVE |
Category: | Private Limited Company |