ADVISOR PROP LIMITED
Status | ACTIVE |
Company No. | 09249598 |
Category | Private Limited Company |
Incorporated | 06 Oct 2014 |
Age | 9 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ADVISOR PROP LIMITED is an active private limited company with number 09249598. It was incorporated 9 years, 7 months, 24 days ago, on 06 October 2014. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 29 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-30
New date: 2023-04-30
Documents
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Dunn
Change date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Change date: 2024-04-10
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Gibson Hardy
Change date: 2024-04-10
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Steve Dunn
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Gibson Hardy
Change date: 2023-07-18
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-18
Officer name: Mr Gareth Gibson Hardy
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-18
Officer name: Mr Steve Dunn
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Squaring a Circle Limited
Change date: 2023-04-19
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Dunn
Change date: 2023-04-12
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Gibson Hardy
Change date: 2023-04-12
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-04
Old address: First Floor South 101 New Cavendish Street London W1W 6XH England
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 101 New Cavendish Street London W1W 6XH England
Change date: 2023-04-03
New address: First Floor South 101 New Cavendish Street London W1W 6XH
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB England
Change date: 2023-04-03
New address: 101 New Cavendish Street London W1W 6XH
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Gibson Hardy
Change date: 2023-02-15
Documents
Change to a person with significant control
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Dunn
Change date: 2023-02-15
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
Old address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England
New address: 64 New Cavendish Street London W1G 8TB
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Certificate change of name company
Date: 30 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thirdi group (uk) LIMITED\certificate issued on 30/05/22
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-07-30
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Cessation of a person with significant control
Date: 29 Oct 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-15
Psc name: Blackheath Capital Limited
Documents
Notification of a person with significant control
Date: 29 Oct 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-15
Psc name: Squaring a Circle Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-22
New address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
Old address: 64 New Cavendish Street London W1G 8TB England
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
New address: 64 New Cavendish Street London W1G 8TB
Old address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England
Change date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 19 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-31
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Cessation of a person with significant control
Date: 05 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: 1823 Group Ltd
Cessation date: 2018-09-03
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-03
Psc name: Robert Smith
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Stuart Smith
Notification date: 2018-09-03
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-03
Psc name: Clare Victoria Smith
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-03
Psc name: Blackheath Capital Limited
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-03
Officer name: Mr Robert Smith
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-03
Officer name: Mr Michael Stuart Smith
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Victoria Smith
Appointment date: 2018-09-03
Documents
Resolution
Date: 24 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 May 2018
Action Date: 10 May 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-05-10
Documents
Capital allotment shares
Date: 10 May 2018
Action Date: 10 May 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-05-10
Documents
Accounts with accounts type dormant
Date: 20 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Mr Gareth Gibson Hardy
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Dunn
Change date: 2016-05-17
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Change date: 2016-05-17
Old address: C/O G Hardy 40a Newton Road London W2 5LT
New address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2015
Action Date: 21 Mar 2015
Category: Address
Type: AD01
Old address: 9 Hestia House City Walk London SE1 3ES United Kingdom
Change date: 2015-03-21
New address: C/O G Hardy 40a Newton Road London W2 5LT
Documents
Some Companies
11 MORLEY ROAD,BOURNEMOUTH,BH5 2JJ
Number: | 04435779 |
Status: | ACTIVE |
Category: | Private Limited Company |
83-85 NELSON STREET,LONDON,E1 2HN
Number: | 11381350 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAWLEY PARK,OXFORD,OX2 9GG
Number: | 00695422 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 NEWINGTON GREEN ROAD,LONDON,N1 4QY
Number: | 11503237 |
Status: | ACTIVE |
Category: | Private Limited Company |
340-342 ATHLON ROAD,WEMBLEY,HA0 1EX
Number: | 04453378 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHWAVE CONSULTING UK LIMITED
14 MULBERRY DRIVE,SLOUGH,SL3 7JU
Number: | 07496967 |
Status: | ACTIVE |
Category: | Private Limited Company |