2 BUXTON ROAD LIMITED

34 Queensbury Station Parade, Edgware, HA8 5NN, England
StatusACTIVE
Company No.08583460
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

2 BUXTON ROAD LIMITED is an active private limited company with number 08583460. It was incorporated 10 years, 11 months, 5 days ago, on 25 June 2013. The company address is 34 Queensbury Station Parade, Edgware, HA8 5NN, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mr Rumit Somaiya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

New address: 34 Queensbury Station Parade Edgware HA8 5NN

Old address: 61 Bridge Street Kington HR5 5DJ England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Kalpana Murthy

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Dipali Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 5DJ

Old address: 5 Cloverdale Road Hamilton Leicester LE5 1UL England

Change date: 2021-12-17

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Rumit Somaiya

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Kalpana Murthy

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Rumit Somaiya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

New address: 5 Cloverdale Road Hamilton Leicester LE5 1UL

Old address: 195 Chatsworth Road London NW2 5QS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Chun Wai Gioh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Markus Blattmann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

New address: 195 Chatsworth Road London NW2 5QS

Change date: 2019-08-21

Old address: Apex House 23-25 Hythe Rd Apex House London NW10 6RT England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rumit Somaiya

Appointment date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: Sc Estate Management Services Ltd Woodbury 64 Grange Gardens Pinner HA5 5QF England

Change date: 2019-04-18

New address: Apex House 23-25 Hythe Rd Apex House London NW10 6RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England

New address: Sc Estate Management Services Ltd Woodbury 64 Grange Gardens Pinner HA5 5QF

Change date: 2018-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-26

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Markus Blattmann

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Jonathan Aubrey Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-26

Officer name: Hertford Company Secretary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH

New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dipali Patel

Documents

View document PDF

Second filing of form with form type

Date: 09 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 13 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-13

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 18 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: Dovecote House Off Old Hall Road Sale Moor Cheshire M33 2HG England

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kalpana Murthy

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chun Wai Gioh

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUN ROBERTS CAR SALES LIMITED

THE OLD HALL,NEWTOWN,SY16 3PL

Number:04484832
Status:ACTIVE
Category:Private Limited Company

K.M.BECKETT LTD

20 DILHORNE ROAD,STOKE-ON-TRENT,ST11 9DJ

Number:09646388
Status:ACTIVE
Category:Private Limited Company

MARK REYNOLDS SOLICITORS LIMITED

75 WALTON VALE,LIVERPOOL,L9 4RQ

Number:07803860
Status:ACTIVE
Category:Private Limited Company

REGENCY WORLDWIDE LTD

42 MARDEN CRESCENT,CROYDON,CR0 3ER

Number:08745814
Status:ACTIVE
Category:Private Limited Company

RENO MART LTD

8 CARSHALTON GROVE,SUTTON,SM1 4LY

Number:10614430
Status:ACTIVE
Category:Private Limited Company

SPORTSSAGE LIMITED

65 HIGH STREET,NEWCASTLE,ST5 0ES

Number:04474947
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