SHAKESPEARE RESIDENTIAL (ORCHARD ROAD) LIMITED

Old Deer Park Old Deer Park, Richmond, TW9 2AZ, Surrey, England
StatusACTIVE
Company No.08913244
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

SHAKESPEARE RESIDENTIAL (ORCHARD ROAD) LIMITED is an active private limited company with number 08913244. It was incorporated 10 years, 3 months, 20 days ago, on 26 February 2014. The company address is Old Deer Park Old Deer Park, Richmond, TW9 2AZ, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hurford Salvi Carr Property Management Limited

Termination date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Hurford Salvi Carr Property Management Limited Unit 3 Castle Gate Castle Street Hertford Herts SG14 1HD

Change date: 2023-12-04

New address: Old Deer Park 187 Kew Road Richmond Surrey TW9 2AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Robert Ferrier

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Doruk Ozturk

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Trent Gordon Scanlen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Peter Dunkerley

Appointment date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Kasra Rothwell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Doruk Ozturk

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 25 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kasra Rothwell

Appointment date: 2018-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Antonia Redmayne

Termination date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trent Gordon Scanlen

Appointment date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran James Mckey

Termination date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Antonia Redmayne

Appointment date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR VETTING LTD

3 MONICA HOUSE,WISBECH,PE13 3AD

Number:09853383
Status:ACTIVE
Category:Private Limited Company

GECKO CRAFT DESIGNS LTD

44-50 HIGH STREET,RAYLEIGH,SS6 7EA

Number:09477877
Status:ACTIVE
Category:Private Limited Company

IONIE TECHNOLOGIES LIMITED

6 WATER STREET,WOLVERHAMPTON,WV10 0JS

Number:06174307
Status:ACTIVE
Category:Private Limited Company

NIJOLA INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07755814
Status:ACTIVE
Category:Private Limited Company

OPTION ONE LOGISTICS LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:05263044
Status:ACTIVE
Category:Private Limited Company

THE CROWN PUB HAWES LTD

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:11299118
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