THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED
Status | ACTIVE |
Company No. | 09978019 |
Category | Private Limited Company |
Incorporated | 29 Jan 2016 |
Age | 8 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED is an active private limited company with number 09978019. It was incorporated 8 years, 2 months, 30 days ago, on 29 January 2016. The company address is 5 Merchant Square 5 Merchant Square, London, W2 1BQ, England.
Company Fillings
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-08
Officer name: Andrew David Herbert-Read
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type dormant
Date: 02 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
New address: 5 Merchant Square Level 9 London W2 1BQ
Change date: 2022-09-12
Old address: 20 Triton Street Regent's Place London NW1 3BF United Kingdom
Documents
Appoint person director company with name date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-16
Officer name: Andrew David Herbert-Read
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jarid Russell Mathie
Appointment date: 2022-05-03
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Clark
Termination date: 2022-01-31
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-13
Officer name: Louise Nicola Bramble
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Dominic Leonard
Appointment date: 2021-02-18
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Davies
Termination date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-30
Officer name: Mr Justin Davies
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Georgina Jane Scott
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Nicola Bramble
Appointment date: 2019-03-13
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Cook
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mr Justin Davies
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: Janet Hannah Kidner
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-24
Officer name: Ms Georgina Jane Scott
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr John David Clark
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Rebecca Seeley
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mr Colin Thomas Murphy
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Termination secretary company with name termination date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Draper
Termination date: 2017-01-11
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Bradley Thomas Boswell
Termination date: 2016-11-08
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Seeley
Appointment date: 2016-11-08
Documents
Appoint person secretary company with name date
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Draper
Appointment date: 2016-11-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change account reference date company current extended
Date: 29 Jan 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-01-31
Documents
Some Companies
CARBON TECHNOLOGIES UKGBNI LIMITED
12 NEW FETTER LANE,LONDON,EC4A 1JP
Number: | 10842840 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILWORTH COURT CHILWORTH ESTATE,MILTON COMMON,OX9 2JY
Number: | 10976029 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07824133 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GREENDALE ROAD,WIRRAL,CH62 4XE
Number: | 06122071 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 WINDMILL STREET,GRAVESEND,DA12 1AH
Number: | 10213291 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP
Number: | 09394740 |
Status: | ACTIVE |
Category: | Private Limited Company |