CULVERT ROAD 58 LIMITED

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England
StatusACTIVE
Company No.10037598
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

CULVERT ROAD 58 LIMITED is an active private limited company with number 10037598. It was incorporated 8 years, 2 months, 20 days ago, on 02 March 2016. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr Adam Joel Koji Lowenthal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Joel Koji Lowenthal

Change date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piers Nicholas Tussaud

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Joel Koji Lowenthal

Change date: 2018-11-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-16

Psc name: Londex Property Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Old address: C/O C/O Nunn Hayward 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England

Change date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piers Nicholas Tussaud

Change date: 2017-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-09

Charge number: 100375980001

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-09-22

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-22

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXA REAL ESTATE INVESTMENT MANAGERS SGP

TOUR MAJUNGA LA DEFENSE 9,PUTEAUX,

Number:FC032353
Status:ACTIVE
Category:Other company type

HEYWORTH PLACE MANAGEMENT COMPANY LIMITED

5 CHURCH ROAD,BURGESS HILL,RH15 9BB

Number:02893391
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JENIK SOLUTIONS LIMITED

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

Number:11154031
Status:ACTIVE
Category:Private Limited Company

PHOENIX JOINERY AND CONSTRUCTION LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:10168813
Status:ACTIVE
Category:Private Limited Company

SOLAREX (UK) LIMITED

WHITEHOUSE GARAGE,MINSTERWORTH,GL2 8JS

Number:02232345
Status:LIQUIDATION
Category:Private Limited Company

SOLTECHNOLOGY LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL017474
Status:ACTIVE
Category:Limited Partnership

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