17 COMBEDALE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09842418 |
Category | Private Limited Company |
Incorporated | 26 Oct 2015 |
Age | 8 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
17 COMBEDALE MANAGEMENT LIMITED is an active private limited company with number 09842418. It was incorporated 8 years, 7 months, 2 days ago, on 26 October 2015. The company address is 15-17 Combedale Road 15-17 Combedale Road, London, SE10 0LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type dormant
Date: 19 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Edward Morgan
Change date: 2020-09-15
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-15
Psc name: Mr Gareth Edward Morgan
Documents
Accounts with accounts type dormant
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-06
Psc name: Joao Pedro Sepulveda Machado Duraes
Documents
Appoint person secretary company with name date
Date: 19 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-06
Officer name: Mr Michael Joy
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joao Pedro Sepulveda Machado Duraes
Appointment date: 2020-02-06
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Hibberd Nee Anton
Termination date: 2019-11-21
Documents
Cessation of a person with significant control
Date: 27 Nov 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicole Hibberd
Cessation date: 2019-11-22
Documents
Confirmation statement with updates
Date: 03 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suzanna Eleanor Sinclair Joy
Notification date: 2019-05-21
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanna Eleanor Joy
Change date: 2019-05-21
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanna Eleanor Joy
Appointment date: 2019-05-21
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicole Hibberd Nee Anton
Appointment date: 2019-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Edward Morgan
Appointment date: 2019-04-15
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-15
Officer name: Paul Tyler
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Anthony Macedo
Termination date: 2019-04-15
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-15
Psc name: Nicole Hibberd
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Edward Morgan
Notification date: 2019-04-15
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-15
Psc name: James Tyler
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-15
Psc name: Joseph Anthony Macedo
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Old address: Unit 7 Mulberry Place Mulberry Place Pinnell Road London SE9 6AR United Kingdom
Change date: 2019-04-15
New address: 15-17 Combedale Road Greenwich London SE10 0LQ
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Tyler
Appointment date: 2019-03-29
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Tyler
Change date: 2017-02-14
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-14
Psc name: Mr Joseph Anthony Macedo
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christina Andreade Macedo
Cessation date: 2017-02-14
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Exodus Fund Ltd
Cessation date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-08
Officer name: Michael Bushore
Documents
Accounts with accounts type dormant
Date: 04 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change account reference date company previous shortened
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-10-31
Documents
Resolution
Date: 20 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | OC377433 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOPTON COTTAGE,MIRFIELD,WF14 8JP
Number: | 00850362 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 04870867 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE, QUARRY FARM BANBURY ROAD,CHIPPING NORTON,OX7 4BT
Number: | 02861784 |
Status: | ACTIVE |
Category: | Private Limited Company |
1547 GREAT CAMBRIDGE ROAD,ENFIELD,EN1 4SY
Number: | 10010207 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18D,CONSETT,DH8 6SY
Number: | 06976466 |
Status: | ACTIVE |
Category: | Private Limited Company |