17 COMBEDALE MANAGEMENT LIMITED

15-17 Combedale Road 15-17 Combedale Road, London, SE10 0LQ, England
StatusACTIVE
Company No.09842418
CategoryPrivate Limited Company
Incorporated26 Oct 2015
Age8 years, 7 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 PEMBRIDGE ROAD LLP

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:OC377433
Status:ACTIVE
Category:Limited Liability Partnership

A.T. ELLIS LIMITED

HOPTON COTTAGE,MIRFIELD,WF14 8JP

Number:00850362
Status:ACTIVE
Category:Private Limited Company

BARRIE WILSON JOINERY LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:04870867
Status:ACTIVE
Category:Private Limited Company

BUILDING STONE LIMITED

THE ESTATE OFFICE, QUARRY FARM BANBURY ROAD,CHIPPING NORTON,OX7 4BT

Number:02861784
Status:ACTIVE
Category:Private Limited Company

PAYAM SERVICES LIMITED

1547 GREAT CAMBRIDGE ROAD,ENFIELD,EN1 4SY

Number:10010207
Status:ACTIVE
Category:Private Limited Company

PRINTED GUITAR PICKS LIMITED

UNIT 18D,CONSETT,DH8 6SY

Number:06976466
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