2 BUXTON ROAD LIMITED
Status | ACTIVE |
Company No. | 08583460 |
Category | Private Limited Company |
Incorporated | 25 Jun 2013 |
Age | 10 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dipali Patel
Documents
Second filing of form with form type
Date: 09 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 18 Nov 2013
Action Date: 13 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-13
Capital : 3 GBP
Documents
Resolution
Date: 18 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kalpana Murthy
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chun Wai Gioh
Documents
Some Companies
ALUN ROBERTS CAR SALES LIMITED
THE OLD HALL,NEWTOWN,SY16 3PL
Number: | 04484832 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
42 MARDEN CRESCENT,CROYDON,CR0 3ER
Number: | 08745814 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CARSHALTON GROVE,SUTTON,SM1 4LY
Number: | 10614430 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 HIGH STREET,NEWCASTLE,ST5 0ES
Number: | 04474947 |
Status: | ACTIVE |
Category: | Private Limited Company |