POTTON ROAD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09252203 |
Category | Private Limited Company |
Incorporated | 07 Oct 2014 |
Age | 9 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
POTTON ROAD PROPERTIES LIMITED is an active private limited company with number 09252203. It was incorporated 9 years, 8 months, 8 days ago, on 07 October 2014. The company address is Building 18, Gateway 1000 Arlington Business Park Building 18, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type dormant
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Old address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England
Change date: 2019-05-29
New address: Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Capital allotment shares
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-13
Capital : 1,000 GBP
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Cessation of a person with significant control
Date: 13 Dec 2017
Action Date: 06 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Adam Redbond
Cessation date: 2017-03-06
Documents
Capital allotment shares
Date: 13 Dec 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-08
Capital : 400 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
New address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS
Documents
Termination director company with name termination date
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Adam Redbond
Termination date: 2017-03-06
Documents
Termination director company with name termination date
Date: 08 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-06
Officer name: Stuart Adam Redbond
Documents
Capital allotment shares
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-06
Capital : 200 GBP
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheryl Joan Ruggieri
Appointment date: 2017-03-06
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-06
Officer name: Mr Angelo Ruggieri
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Pack
Termination date: 2017-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Adam Redbond
Appointment date: 2017-02-22
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aareon Down
Termination date: 2014-10-08
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michaela Pack
Appointment date: 2014-10-08
Documents
Some Companies
UNIT 3 MAPLE PARK,LEEDS,LS12 6HH
Number: | 11124332 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RYAN CLOSE,RUISLIP,HA4 9LB
Number: | 07797590 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 BEACON IND ESTATE,CALDICOT,NP26 5PY
Number: | 04140047 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LOCH WAY,KEMNAY,AB51 5QZ
Number: | SC293827 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 STOCKSFIELD ROAD,LONDON,E17 3LU
Number: | 09851797 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 DELAWARE MANSIONS,LONDON,W9 2LL
Number: | 07312473 |
Status: | ACTIVE |
Category: | Private Limited Company |