SN12 6EF LIMITED

Millstream Millstream, Windsor, SL4 5GD, Berkshire, United Kingdom
StatusACTIVE
Company No.09245781
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SN12 6EF LIMITED is an active private limited company with number 09245781. It was incorporated 9 years, 7 months, 9 days ago, on 02 October 2014. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bleddyn William Vaughan

Termination date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Craig Mckenna

Change date: 2024-02-27

Documents

View document PDF

Termination director company

Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

Psc name: Winchester Solar Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-01

Psc name: Cbs Solar Assets Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Old address: 20 Jewry Street Winchester Hampshire SO23 8RZ

Change date: 2023-11-01

New address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Warren Richard Cann

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Paul Roger Bragg

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lambert

Termination date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Mark Edward Thistlethwayte

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centrica Secretaries Limited

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Gregory Craig Mckenna

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Bleddyn William Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Michael Dennis

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092457810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092457810002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mr Paul Roger Bragg

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: David Christopher Harbord

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr David Christopher Harbord

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Giles Redpath

Termination date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 16 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092457810002

Charge creation date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Mr Timothy Giles Redpath

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Mr Mark Edward Thistlethwayte

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092457810001

Charge creation date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMOLITION RISK MANAGEMENT LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:06722609
Status:ACTIVE
Category:Private Limited Company

FUTURE TECHNOLOGY DEVELOPMENTS LIMITED

165,QUEEN VICTORIA STREET,,,EC4V 4DD

Number:01769518
Status:LIQUIDATION
Category:Private Limited Company

GEMMA JAMES LIMITED

18 BERKSHIRE DRIVE, WOOLSTON,CHESHIRE,WA1 4EX

Number:05953214
Status:ACTIVE
Category:Private Limited Company

IRC-UK TRADING LIMITED

3 BLOOMSBURY PLACE,LONDON,WC1A 2QL

Number:07170021
Status:ACTIVE
Category:Private Limited Company
Number:CE009263
Status:ACTIVE
Category:Charitable Incorporated Organisation

TLC HOME GROUP LTD

WAVERS FARM SCHOOL ROAD,BRAINTREE,CM7 4DP

Number:10633849
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