86/88/90 HIGH STREET LIMITED

86/88 High Street, Chatham, ME4 4DS, England
StatusACTIVE
Company No.09549902
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

86/88/90 HIGH STREET LIMITED is an active private limited company with number 09549902. It was incorporated 9 years, 1 month, 14 days ago, on 20 April 2015. The company address is 86/88 High Street, Chatham, ME4 4DS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linas Jurkonis

Notification date: 2018-08-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Linas Jurkonis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wicking

Termination date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: Mark Joseph Deragon

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Anthony Whiles Boret

Termination date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Boret

Termination date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

New address: 86/88 High Street Chatham ME4 4DS

Old address: , Lancefield House 5 Commerce Way, Croydon, Surrey, CR0 4XA, England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: , 16 Progress Way, Croydon, Surrey, CR0 4XD, England

New address: 86/88 High Street Chatham ME4 4DS

Change date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095499020001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095499020002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095499020002

Charge creation date: 2015-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 095499020001

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABBEY MOTORCYCLE INSTRUCTORS LIMITED

78 CURTIS AVENUE,ABINGDON,OX14 3UW

Number:07071711
Status:ACTIVE
Category:Private Limited Company

ASUFA LTD

5 SPUR ROAD,ISLEWORTH,TW7 5BD

Number:10892177
Status:ACTIVE
Category:Private Limited Company

FORWARD THINKING TRAINING LTD

LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:09435530
Status:ACTIVE
Category:Private Limited Company

KJG ENGINEERING CONSULTANCY LTD.

UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC392754
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE LOGISTIC SOLUTIONS LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:09820585
Status:ACTIVE
Category:Private Limited Company

STUKELEY PARK (MANAGEMENT) LIMITED

17 LIVERPOOL ROAD,WORTHING,BN11 1SU

Number:03061689
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