POTTON ROAD PROPERTIES LIMITED

Building 18, Gateway 1000 Arlington Business Park Building 18, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England
StatusACTIVE
Company No.09252203
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-08

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-06

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 B'S YORKSHIRE LIMITED

UNIT 3 MAPLE PARK,LEEDS,LS12 6HH

Number:11124332
Status:ACTIVE
Category:Private Limited Company

CORPORATE LIFE SKILLS LTD.

1 RYAN CLOSE,RUISLIP,HA4 9LB

Number:07797590
Status:ACTIVE
Category:Private Limited Company

CWB WHOLESALE LTD

UNIT 21 BEACON IND ESTATE,CALDICOT,NP26 5PY

Number:04140047
Status:ACTIVE
Category:Private Limited Company

KA JON WELL SERVICES LIMITED

9 LOCH WAY,KEMNAY,AB51 5QZ

Number:SC293827
Status:ACTIVE
Category:Private Limited Company

PADMORE STRATEGIES LTD

200 STOCKSFIELD ROAD,LONDON,E17 3LU

Number:09851797
Status:ACTIVE
Category:Private Limited Company

RGD CONSULT LIMITED

121 DELAWARE MANSIONS,LONDON,W9 2LL

Number:07312473
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