399 CLAPHAM DEVELOPMENTS LIMITED

124 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.09134069
CategoryPrivate Limited Company
Incorporated16 Jul 2014
Age9 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-24

Capital : 149 GBP

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091340690003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091340690002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091340690001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T GILCHRIST CONSULTING LTD

FLAT 2 UNITY WHARF,LONDON,SE1 2BH

Number:11024137
Status:ACTIVE
Category:Private Limited Company

ALL PROPERTY MANAGEMENT LTD

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

PHASE DRIVE MEDIA LIMITED

83 WINCHESTER ROAD,NORTHAMPTON,NN4 8AZ

Number:11163116
Status:ACTIVE
Category:Private Limited Company

RHP CONTRACTS LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:09042931
Status:ACTIVE
Category:Private Limited Company

SCIENTIA ADVISORY LTD

5 MORNINGTON ROAD,LONDON,SE8 4BN

Number:11909968
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