86/88/90 HIGH STREET LIMITED
Status | ACTIVE |
Company No. | 09549902 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 1 month, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095499020001
Documents
Mortgage satisfy charge full
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095499020002
Documents
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
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
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
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 |
5 SPUR ROAD,ISLEWORTH,TW7 5BD
Number: | 10892177 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |