120 SPRINGBANK ROAD LIMITED
Status | ACTIVE |
Company No. | 10003968 |
Category | Private Limited Company |
Incorporated | 15 Feb 2016 |
Age | 8 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
120 SPRINGBANK ROAD LIMITED is an active private limited company with number 10003968. It was incorporated 8 years, 3 months, 16 days ago, on 15 February 2016. The company address is 120 Springbank Road 120 Springbank Road, London, SE13 6SX, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-02
Officer name: Ms Alice Corazzina
Documents
Cessation of a person with significant control
Date: 20 Mar 2024
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Henry Taylor
Cessation date: 2023-06-02
Documents
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 09 Nov 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alice Corazzina
Notification date: 2023-06-02
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Henry Taylor
Termination date: 2023-10-01
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type dormant
Date: 30 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-06
Officer name: Mr Amjad Nissar Chaudry
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 22 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type dormant
Date: 27 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Old address: Beverley Morris & Co. 62 Lewisham High Street London SE13 5JH United Kingdom
Change date: 2017-05-05
New address: 120 Springbank Road Flat 1 London SE13 6SX
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Stuart Taylor
Documents
Termination secretary company with name termination date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvette Diana Croucher
Termination date: 2016-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-28
Officer name: Jonathan Edward Croucher
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Baxter
Appointment date: 2016-02-25
Documents
Some Companies
60 RYEFIELD ROAD,HUDDERSFIELD,HD7 4DB
Number: | 08018969 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROMYARD HOMECARE AGENCY LIMITED
20 HATTON PARK,BROMYARD,HR7 4EY
Number: | 11383697 |
Status: | ACTIVE |
Category: | Private Limited Company |
3000 HILLSWOOD DRIVE,CHERTSEY,KT16 0RS
Number: | 05114053 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC MANUFACTURING SOLUTIONS LIMITED
25 BARNES WALLIS ROAD,FAREHAM,PO15 5TT
Number: | 05292055 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11840493 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FUTURES RECRUITMENT GROUP LIMITED
13 SPRUCE WAY,FLEET,GU51 3JB
Number: | 05002091 |
Status: | ACTIVE |
Category: | Private Limited Company |