NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED
Status | ACTIVE |
Company No. | 08838837 |
Category | |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Halpenny
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Howard Gullett
Documents
Resolution
Date: 09 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Alex Seddon
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Whiteley
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Laborda Wigzell
Documents
Some Companies
103 LEIGHAM VALE,LONDON,SW2 3JH
Number: | 06549536 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
332 TALBOT ROAD,BLACKPOOL,FY1 3QS
Number: | 11968307 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |