16 GUNNERSBURY LANE (FREEHOLD) LIMITED

16 Gunnersbury Lane Acton, London, W3 8EE, United Kingdom
StatusACTIVE
Company No.09913905
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

16 GUNNERSBURY LANE (FREEHOLD) LIMITED is an active private limited company with number 09913905. It was incorporated 8 years, 5 months, 24 days ago, on 11 December 2015. The company address is 16 Gunnersbury Lane Acton, London, W3 8EE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Mary Browne

Notification date: 2022-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Anthony Thomas Browne

Notification date: 2022-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Taylor

Cessation date: 2022-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laressa Kelly

Cessation date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Mary Browne

Appointment date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Anthony Thomas Browne

Appointment date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Laressa Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Taylor

Termination date: 2022-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tanya Jane Clarke

Notification date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William David Clarke

Notification date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-16

Psc name: Ian James Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-16

Psc name: Laressa Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-16

Officer name: Mrs Tanya Jane Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Clarke

Appointment date: 2021-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brenda Timmons

Cessation date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Timmons

Termination date: 2021-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Taylor

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laressa Kelly

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/12/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Mar 2017

Action Date: 11 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-11

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 11 Dec 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-12-11

Documents

View document PDF

Legacy

Date: 15 Dec 2016

Action Date: 10 Dec 2016

Category: Return

Type: CS01

Description: 10/12/16 Statement of Capital gbp 4

Documents

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8ROX LIMITED

C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:09997364
Status:ACTIVE
Category:Private Limited Company

ACN CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11827604
Status:ACTIVE
Category:Private Limited Company

JB4K LIMITED

64 BROWNLOW CRESCENT,SPALDING,PE11 3XB

Number:08708679
Status:ACTIVE
Category:Private Limited Company

KELBAS LIMITED

71 CHATSWORTH ROAD,LONDON,E5 0LH

Number:08112920
Status:ACTIVE
Category:Private Limited Company

MASHDOWN BREWERY LTD.

58 CASTLEWELLAN ROAD,BANBRIDGE,

Number:NI623631
Status:ACTIVE
Category:Private Limited Company

NETWORK MANAGEMENT TECHNIQUES LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:03373551
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