NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED

Room 276 The Town Hall Room 276 The Town Hall, London, SW18 2PU, United Kingdom
StatusACTIVE
Company No.08838837
Category
Incorporated09 Jan 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED is an active with number 08838837. It was incorporated 10 years, 4 months, 7 days ago, on 09 January 2014. The company address is Room 276 The Town Hall Room 276 The Town Hall, London, SW18 2PU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Howell Williams

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Philip Alexander Robins

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-12

Officer name: Stephen O'driscoll

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Burke

Change date: 2023-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Burke

Change date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Stephen O'driscoll

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen O'driscoll

Change date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Peter Barry Knights

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-13

Officer name: Gordon Laurence Wilson Adams

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr Stevan Tennant

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr Sean Burke

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Nicholas Simon Trollope

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alex Seddon

Termination date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Keith Jeremy Randall Nethercot

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Stephen O’Driscoll

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Philip Robins

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Burke

Appointment date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr Stevan Tennant

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Adams

Appointment date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Halpenny

Termination date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Peter Barry Knights

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Gorst

Termination date: 2018-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Howard Gullett

Termination date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Laborda Wigzell

Termination date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Simon Trollope

Appointment date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-23

Officer name: Sean Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

New address: Room 276 the Town Hall Wandsworth High Street London SW18 2PU

Old address: Unit 281 the Flower Market Wandsworth Road London SW8 5NB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Ian Robert Gorst

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Trotter

Termination date: 2016-04-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-23

Officer name: Mr Keith Trotter

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-23

Officer name: Helen Frances Fisher

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Halpenny

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Howard Gullett

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: Unit 218 the Flower Market Wandsworth Road London SW8 5NB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alex Seddon

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Whiteley

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Laborda Wigzell

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENSION PRODUCTIONS LTD

103 LEIGHAM VALE,LONDON,SW2 3JH

Number:06549536
Status:ACTIVE
Category:Private Limited Company

HILLCREST WM LTD

63A BLAKELAND STREET,BIRMINGHAM,B9 5XQ

Number:11706680
Status:ACTIVE
Category:Private Limited Company

HOLDENS WEDDING AND EVENT CATERING LTD

51 PENYGROES ROAD,LLANELLI,SA14 7LD

Number:08474734
Status:ACTIVE
Category:Private Limited Company

JS TECHNICAL ELECTRICAL LTD

332 TALBOT ROAD,BLACKPOOL,FY1 3QS

Number:11968307
Status:ACTIVE
Category:Private Limited Company

LIQUORMART PROPERTIES LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:02089733
Status:ACTIVE
Category:Private Limited Company

RETAIL BRAND CONNECTION LIMITED

2 DANCASTLE COURT,LONDON,N3 2JU

Number:10845446
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