19 AUCKLAND ROAD LIMITED
Status | ACTIVE |
Company No. | 09680696 |
Category | |
Incorporated | 10 Jul 2015 |
Age | 8 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
19 AUCKLAND ROAD LIMITED is an active with number 09680696. It was incorporated 8 years, 9 months, 24 days ago, on 10 July 2015. The company address is 19 Auckland Road, London, SW11 1EW, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 29 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 04 Feb 2023
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Kay Tracey Bailey
Documents
Appoint person director company with name date
Date: 04 Feb 2023
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Anthony Michael George Bailey
Documents
Cessation of a person with significant control
Date: 04 Feb 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Huw Dewi Evans
Cessation date: 2022-12-16
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-16
Officer name: Huw Dewi Evans
Documents
Confirmation statement with no updates
Date: 17 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type dormant
Date: 13 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 06 Jun 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-24
Officer name: Shane Horneij
Documents
Appoint person director company with name date
Date: 06 Jun 2021
Action Date: 06 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Miranda Walker
Appointment date: 2021-06-06
Documents
Appoint person director company with name date
Date: 06 Jun 2021
Action Date: 06 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Prescott
Appointment date: 2021-06-06
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-20
Psc name: Shane Horneij
Documents
Termination secretary company with name termination date
Date: 26 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shane Horneij
Termination date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Appoint person director company with name date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-19
Officer name: Ms Lucy Alice Burnett
Documents
Notification of a person with significant control
Date: 19 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Alice Burnett
Notification date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Victoria Anne Stephen
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Victoria Anne Stephen
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-13
Officer name: Victoria Anne Stephen
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-13
Officer name: Shane Horneij
Documents
Appoint person secretary company with name date
Date: 08 Dec 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shane Horneij
Appointment date: 2015-11-13
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Martin Harry Robertson-Bond
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Deborah Claire Rhodes Robertson-Bond
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Dewi Evans
Appointment date: 2015-11-13
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-13
Officer name: Martin Harry Robertson-Bond
Documents
Some Companies
A PARKES SITE SERVICES LIMITED
SUITE 3 WATLING CHAMBERS 214 WATLING STREET,CANNOCK,WS11 0BD
Number: | 09391305 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HOLLYHOCK ROAD,DUDLEY,DY2 7NZ
Number: | 11359699 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 CAMBRIAN WAY,BASINGSTOKE,RG22 5AL
Number: | 07640588 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLAREMONT ROAD,HARROW,HA3 7AU
Number: | 09017443 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RUSHEY GREEN,LONDON,,SE6 4AS
Number: | 11644017 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE HOUSE,GREAT MISSENDEN,HP16 0AX
Number: | 08927788 |
Status: | ACTIVE |
Category: | Private Limited Company |