156 TREMONA ROAD SOUTHAMPTON LIMITED
Status | ACTIVE |
Company No. | 09690815 |
Category | |
Incorporated | 17 Jul 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
156 TREMONA ROAD SOUTHAMPTON LIMITED is an active with number 09690815. It was incorporated 8 years, 10 months, 15 days ago, on 17 July 2015. The company address is 87 Waterhouse Lane, Southampton, SO15 8QB, England.
Company Fillings
Gazette filings brought up to date
Date: 06 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2024
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-02
Old address: Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England
New address: 87 Waterhouse Lane Southampton SO15 8QB
Documents
Termination secretary company with name termination date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-17
Officer name: Pearsons Partnerships Limited
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-05
Officer name: Mr Mark Hailwood
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Safiur Choudhury
Appointment date: 2022-06-15
Documents
Accounts with accounts type dormant
Date: 07 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Notification of a person with significant control statement
Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
Change date: 2021-05-05
Old address: Castle Court Castle Street Portchester Fareham PO16 9QD England
New address: Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simeon Peter Penn
Termination date: 2021-05-05
Documents
Cessation of a person with significant control
Date: 05 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-04
Psc name: Simeon Peter Penn
Documents
Appoint corporate secretary company with name date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-05-04
Officer name: Pearsons Partnerships Limited
Documents
Accounts with accounts type dormant
Date: 22 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type dormant
Date: 16 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type dormant
Date: 12 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simeon Peter Penn
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 16 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-16
Psc name: Mr Simeon Peter Penn
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 10 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-10
Psc name: Mr Simeon Peter Penn
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-11
Officer name: Safiur Rahman Choudhury
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-27
Officer name: Mr Gregory John England
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-13
Officer name: Stuart James Plane
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
New address: Castle Court Castle Street Portchester Fareham PO16 9QD
Change date: 2016-04-21
Old address: 156 Tremona Road Southampton SO16 6HW United Kingdom
Documents
Some Companies
15 GROVE PLACE,BEDFORD,MK40 3JJ
Number: | 07086183 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANWICK HOUSE CARE HOME LIMITED
SUITE 2, ROSEHILL,BLABY,LE8 4DY
Number: | 06880678 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ST. ANNES ROAD,BANBURY,OX16 9EA
Number: | 11814712 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.K. CROWLE CONSTRUCTION LIMITED
TUMBLEDOWN BARN,LOOE,PL13 1PZ
Number: | 04683094 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 ACTON LANE,,W4 5HN
Number: | 03672715 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 OUTGATE,SCUNTHORPE,DN17 4JD
Number: | 11716685 |
Status: | ACTIVE |
Category: | Private Limited Company |