17 PARK ROAD RICKMANSWORTH FREEHOLD COMPANY LIMITED

Flat 2 17 Park Rd, Rickmansworth, WD3 1HU, England
StatusACTIVE
Company No.09043365
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

17 PARK ROAD RICKMANSWORTH FREEHOLD COMPANY LIMITED is an active private limited company with number 09043365. It was incorporated 10 years, 1 month, 1 day ago, on 16 May 2014. The company address is Flat 2 17 Park Rd, Rickmansworth, WD3 1HU, England.



Company Fillings

Confirmation statement with no updates

Date: 12 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Bakre

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Jason Paul Keefe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: Flat 2 17 Park Rd Rickmansworth WD3 1HU

Old address: Stowford House East Worlington Crediton Devon EX17 4TQ England

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-18

Officer name: Ms Sheila Lovegrove

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Dunnette

Termination date: 2021-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Old address: The Roost Chawleigh Chulmleigh Devon EX18 7HT England

Change date: 2020-05-12

New address: Stowford House East Worlington Crediton Devon EX17 4TQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: Dinkie Cottage Hills Lane Northwood Middlesex HA6 2QL England

New address: The Roost Chawleigh Chulmleigh Devon EX18 7HT

Change date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: 84 Woodford Crescent Pinner Middlesex HA5 3TY

Change date: 2018-05-16

New address: Dinkie Cottage Hills Lane Northwood Middlesex HA6 2QL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1R (TELEVISION) LIMITED

MARL COTTAGE RHUALLT ROAD,RHYL,LL18 5SN

Number:08830022
Status:ACTIVE
Category:Private Limited Company

BRACKENVALE PROPERTIES LTD

2 BALTEAGH ROAD,CRAIGAVON,BT64 9BN

Number:NI053813
Status:LIQUIDATION
Category:Private Limited Company

CEDAR ASSETS LTD

28 LESLIE HOUGH WAY,SALFORD,M6 6AJ

Number:06132767
Status:ACTIVE
Category:Private Limited Company

DODWORTH MINERS WELFARE SPORTS SOCIAL CLUB LTD

45A HIGH STREET WELFARE GROUNDS,BARNSLEY,S75 3RF

Number:11720570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRAYSTONE ASSOCIATES LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:04377235
Status:ACTIVE
Category:Private Limited Company

JBP INDUSTRIES LTD

UNIT 8 NEW VENTURE ENTERPRISE CENTRE,WORCESTER,WR2 4GD

Number:09052189
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