41 SELCROFT ROAD (PURLEY) MANAGEMENT COMPANY LIMITED

Kdg House Kdg House, Wallington, SM6 9AP, England
StatusACTIVE
Company No.08586847
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

41 SELCROFT ROAD (PURLEY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08586847. It was incorporated 10 years, 11 months, 21 days ago, on 26 June 2013. The company address is Kdg House Kdg House, Wallington, SM6 9AP, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Miltiadou

Termination date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kdg Property Ltd

Termination date: 2017-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kdg Legal Services Ltd

Appointment date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Michael Perrin

Change date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Old address: 41C Selcroft Road Purley Surrey CR8 1AG

Change date: 2017-03-17

New address: Kdg House 85 Stafford Road Wallington SM6 9AP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kdg Property Ltd

Appointment date: 2017-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-23

Officer name: Stephen Macnamara

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Mansfield

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Macnamara

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: Mr Neil Keith Craddock

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS2SQL LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:07689439
Status:ACTIVE
Category:Private Limited Company

CAWOODS (FISHCURERS) LIMITED

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC034153
Status:ACTIVE
Category:Private Limited Company

MAXEM PROPERTIES LIMITED

10 SIDDINGTON ROAD,HANDFORTH,SK9 3TA

Number:10148543
Status:ACTIVE
Category:Private Limited Company

ML IT CONSULTANCY SERVICES LTD

84/5 KINGSTON AVENUE,EDINBURGH,EH16 5SW

Number:SC434997
Status:ACTIVE
Category:Private Limited Company

RAVENSLEA LIMITED

RAE HOUSE,BISHOP'S STORTFORD,CM23 3BT

Number:08327060
Status:ACTIVE
Category:Private Limited Company

SUMATHI LIMITED

82 GROVE CRECENT,HANWORTH,TW13 6LZ

Number:07276813
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