64 BARRY ROAD FREEHOLD LIMITED

47 Barry Road, London, SE22 0HR, England
StatusACTIVE
Company No.09338182
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

64 BARRY ROAD FREEHOLD LIMITED is an active private limited company with number 09338182. It was incorporated 9 years, 5 months, 30 days ago, on 03 December 2014. The company address is 47 Barry Road, London, SE22 0HR, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: Flat 4 64 Barry Road London SE22 0HP United Kingdom

New address: 47 Barry Road London SE22 0HR

Change date: 2022-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivia Louise Bishton

Notification date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Harris

Termination date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs May Ireland

Appointment date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-31

Psc name: Christopher John Bishton

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Stephen Kingsley Osborne

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Harris

Change date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olivia Louise Bishton

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: May Ireland

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Sarah Osborne

Termination date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Ms May Ireland

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Sarah Osborne

Cessation date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: Flat 1 64 Barry Road London SE22 0HP

New address: Flat 4 64 Barry Road London SE22 0HP

Change date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETON BRIDGE PARTNERS LIMITED

RIVERSIDE HOUSE,WINDSOR,SL4 1NA

Number:07140606
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE SPRINKLER SYSTEMS LTD

26 KELBURNE ROAD,OXFORD,OX4 3SJ

Number:07883338
Status:ACTIVE
Category:Private Limited Company

FIRE FLASH PRODUCTION LTD

31 NEYLAND DRIVE,AYLESBURY,HP19 9SA

Number:09055804
Status:ACTIVE
Category:Private Limited Company

IVIZ3D LIMITED

36 COLEY AVENUE,READING,RG1 6LU

Number:07146777
Status:ACTIVE
Category:Private Limited Company

MARBLE ENTERPRISES LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030364
Status:ACTIVE
Category:Limited Partnership

P.F.I TRAINING LTD

UNIT 49,2 COALISLAND RD,BT71 6JT

Number:NI045248
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