399 CLAPHAM DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09134069 |
Category | Private Limited Company |
Incorporated | 16 Jul 2014 |
Age | 9 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
399 CLAPHAM DEVELOPMENTS LIMITED is an active private limited company with number 09134069. It was incorporated 9 years, 10 months, 14 days ago, on 16 July 2014. The company address is 124 City Road, London, EC1V 2NX, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rana Buland Bakht Khan
Termination date: 2022-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Wenqiong Peng
Change date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rana Buland Bakht Khan
Cessation date: 2022-09-01
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
New address: 124 City Road London EC1V 2NX
Change date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Rana Buland Bakht Khan
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rana Buland Bakht Khan
Change date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wenqiong Peng
Change date: 2014-07-16
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: Genoa Building Unit an3 16 North Street Barking London IG11 8AW England
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2020-11-17
Documents
Notification of a person with significant control
Date: 27 Oct 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-25
Psc name: Rana Buland Bakht Khan
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wenqiong Peng
Change date: 2020-06-30
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-30
Officer name: Mr Rana Buland Bakht Khan
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
New address: Genoa Building Unit an3 16 North Street Barking London IG11 8AW
Old address: 30 Kensington House 3 Palmer Road London SW11 4FA England
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Appoint person director company with name date
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rana Buland Bakht Khan
Appointment date: 2020-06-24
Documents
Capital allotment shares
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-24
Capital : 149 GBP
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Wenqiong Peng
Change date: 2020-06-24
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091340690003
Documents
Mortgage satisfy charge full
Date: 21 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091340690002
Documents
Mortgage satisfy charge full
Date: 21 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091340690001
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Old address: C/O Renaissance Accountants Limited 225 Marsh Wall London E14 9FW England
Change date: 2019-12-16
New address: 30 Kensington House 3 Palmer Road London SW11 4FA
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-25
Officer name: Ms Wenqiong Peng
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2018
Action Date: 27 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-27
Charge number: 091340690006
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-29
Charge number: 091340690004
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-29
Charge number: 091340690005
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AAMD
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-22
Charge number: 091340690001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2017
Action Date: 02 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091340690003
Charge creation date: 2017-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091340690002
Charge creation date: 2017-03-22
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Irwin
Termination date: 2016-12-20
Documents
Gazette filings brought up to date
Date: 15 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: C/O Renaissance Accountants Limited 225 Marsh Wall London E14 9FW
Old address: C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-14
Old address: C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR Uk
New address: C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Old address: 37 Warren Street London W1T 6AD United Kingdom
New address: C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR
Change date: 2015-06-10
Documents
Some Companies
FLAT 2 UNITY WHARF,LONDON,SE1 2BH
Number: | 11024137 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COMMERCIAL COURT,LEEDS,LS1 6ER
Number: | 10028745 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIVERT TRAFFIC SOLUTIONS LIMITED
13 HOPE VIEW,SHIPLEY,BD18 2NG
Number: | 09798139 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 WINCHESTER ROAD,NORTHAMPTON,NN4 8AZ
Number: | 11163116 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 09042931 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MORNINGTON ROAD,LONDON,SE8 4BN
Number: | 11909968 |
Status: | ACTIVE |
Category: | Private Limited Company |