123 WOLVERTON MANSIONS LIMITED
Status | ACTIVE |
Company No. | 09640495 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
123 WOLVERTON MANSIONS LIMITED is an active private limited company with number 09640495. It was incorporated 8 years, 11 months, 19 days ago, on 16 June 2015. The company address is 70-72 Victoria Road, Ruislip, HA4 0AH, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
New address: 70-72 Victoria Road Ruislip HA4 0AH
Change date: 2021-06-22
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint corporate secretary company with name date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jsg Block Management Ltd
Appointment date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control statement
Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andres Joseph Tomlin
Appointment date: 2017-05-22
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-22
Officer name: Erik Niklas Lusser
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-22
Officer name: Victoria Jane Hurley
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ
Change date: 2017-04-10
Old address: Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ England
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Old address: 1, 2 & 3 Wolverton Mansions Uxbridge Road London W5 3LA United Kingdom
New address: Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ
Change date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Some Companies
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 06350146 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11662714 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 EQUITY ROAD,LEICESTERSHIRE,LE3 0AS
Number: | 05663390 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 ROOKERY ROAD,BIRMINGHAM,B21 9NN
Number: | 09859546 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY PROPERTY MAINTENANCE LIMITED
UNIT 8, GATEWAY 1000 ARLINGTON BUSINESS PARK,STEVENAGE,SG1 2FP
Number: | 08134322 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL
Number: | 04642802 |
Status: | ACTIVE |
Category: | Private Limited Company |