33 AUGUSTA GARDENS FREEHOLD CO LTD
Status | ACTIVE |
Company No. | 09626954 |
Category | Private Limited Company |
Incorporated | 06 Jun 2015 |
Age | 8 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
33 AUGUSTA GARDENS FREEHOLD CO LTD is an active private limited company with number 09626954. It was incorporated 8 years, 11 months, 26 days ago, on 06 June 2015. The company address is C/O David Stott Accountancy Services C/O David Stott Accountancy Services, Gravesend, DA12 4HJ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alexander Edmonds
Appointment date: 2023-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-20
Officer name: Richard Alexander Edmonds
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-20
Officer name: Mr Richard Alexander Edmonds
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-20
Officer name: Susie Louise Edmonds
Documents
Termination director company with name termination date
Date: 17 Sep 2023
Action Date: 16 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-16
Officer name: Anne Frances Sinfield
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Frances Sinfield
Appointment date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Robert Kentish
Appointment date: 2022-09-01
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Christopher Lewis
Termination date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Confirmation statement with updates
Date: 05 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 27 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
New address: C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ
Old address: 103 Sandgate Road Folkestone Kent CT20 2BQ
Change date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-12
Officer name: Mr David Christopher Lewis
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Appoint person director company with name date
Date: 03 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-02
Officer name: Mr Raymond Charles Gomm
Documents
Appoint person director company with name date
Date: 03 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-02
Officer name: Mrs Susie Louise Edmonds
Documents
Change account reference date company current shortened
Date: 09 Jun 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2015-12-31
Documents
Some Companies
BYGGFORUM OST INVESTMENT LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09900611 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 GREEN LANE,ILFORD,IG3 9JX
Number: | 10688589 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HEAD OFFICE - THE TITHE BARN MAIN STREET,LEICESTER,LE9 1UW
Number: | 04190510 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDO VICARAGE LANE,ALTRINCHAM,WA14 3AS
Number: | 00937503 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CEDAR,LONDON,SE1 3GA
Number: | 10130226 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STREAM STREET,DOWNPATRICK,BT30 6DE
Number: | NI645455 |
Status: | ACTIVE |
Category: | Private Limited Company |