41 ROLAND GARDENS LIMITED

10 Hollywood Road Hollywood Road, London, SW10 9HT, England
StatusACTIVE
Company No.09782780
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

41 ROLAND GARDENS LIMITED is an active private limited company with number 09782780. It was incorporated 8 years, 8 months, 13 days ago, on 17 September 2015. The company address is 10 Hollywood Road Hollywood Road, London, SW10 9HT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

Old address: 10 10 Hollywood Road London SW10 9HY United Kingdom

Change date: 2024-05-23

New address: 10 Hollywood Road Hollywood Road London SW10 9HT

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amer Al Baho

Termination date: 2024-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Tristram Gethin

Termination date: 2024-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Nicholas Richard Tristram Gethin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clora Kelly

Termination date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Old address: 202 Fulham Road London SW10 9PJ

Change date: 2020-04-22

New address: 10 10 Hollywood Road London SW10 9HY

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Metcalfe Residential

Appointment date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA

New address: 202 Fulham Road London SW10 9PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Clora Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ana-Marija Jurisic

Appointment date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Patrick Edward Ross-Taylor

Appointment date: 2016-09-13

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-05

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Arnoud Henri Willem Van Leeuwen Van Holthe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Malcolm Alexander Cruickshanks

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amer Al Baho

Appointment date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Old address: C/O Woodfords Solicitors Llp 11 Harwood Road London SW6 4QP United Kingdom

New address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA

Change date: 2016-03-24

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. C. & J. M. MUNRO

GILKHORN FARM,ABERDEENSHIRE,

Number:SL001464
Status:ACTIVE
Category:Limited Partnership

ELEPHANT CONSULTING UK LIMITED

35 PANYERS GARDENS,DAGENHAM,RM10 7FG

Number:06063729
Status:ACTIVE
Category:Private Limited Company

INVESTEXPRESS LIMITED

48 QUEEN ANNE STREET,LONDON,W1G 9JJ

Number:07539821
Status:ACTIVE
Category:Private Limited Company

NAZRA LTD

77 TIVOLI ROAD,HOUNSLOW,TW4 6AD

Number:07315557
Status:ACTIVE
Category:Private Limited Company

RHM CONSULTANCY LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08854701
Status:ACTIVE
Category:Private Limited Company

TOBACCO ALTERNATIVE LTD

1B ALPHA BUSINESS PARK,IPSWICH,IP1 5LT

Number:04055281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source