SOUTH ROAD (OCKENDON) LIMITED
Status | ACTIVE |
Company No. | 10259110 |
Category | Private Limited Company |
Incorporated | 01 Jul 2016 |
Age | 7 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH ROAD (OCKENDON) LIMITED is an active private limited company with number 10259110. It was incorporated 7 years, 10 months, 29 days ago, on 01 July 2016. The company address is 21 Lodge Lane, Grays, RM17 5RY, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Garry O'nion
Change date: 2024-03-27
Documents
Notification of a person with significant control
Date: 05 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-27
Psc name: Jacqueline Jane O'nion
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Paul Garry O'nion
Documents
Change to a person with significant control
Date: 02 Jun 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Mr Paul Garry O'nion
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Garry O'nion
Change date: 2023-05-31
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Garry O'nion
Change date: 2023-05-31
Documents
Change account reference date company previous extended
Date: 17 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2023-01-31
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Garry O'nion
Change date: 2022-06-15
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-15
Officer name: Paul Gary O'nion
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-04
Psc name: Mr Paul Garry O'nion
Documents
Cessation of a person with significant control
Date: 25 Apr 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-04
Psc name: Frankie Constantine Morgan
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frankie Constantine Morgan
Termination date: 2022-02-25
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Mr Frankie Constantine Morgan
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-25
Psc name: Mr Frankie Constantine Morgan
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 18 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mr Frankie Constantine Morgan
Documents
Change to a person with significant control
Date: 18 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-14
Psc name: Mr Frankie Constantine Morgan
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Jane O'nion
Termination date: 2020-05-15
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-15
Officer name: Mr Frankie Constantine Morgan
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-21
Charge number: 102591100005
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-21
Charge number: 102591100006
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Jane O'nion
Appointment date: 2019-11-21
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-21
Officer name: Frankie Constantine Morgan
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage satisfy charge full
Date: 08 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102591100003
Documents
Mortgage satisfy charge full
Date: 08 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102591100004
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-30
Psc name: Mr Frankie Constantine Morgan
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frankie Constantine Morgan
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Paul Garry O'nion
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frankie Constantine Morgan
Change date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2017
Action Date: 17 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-17
Charge number: 102591100003
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2017
Action Date: 17 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102591100004
Charge creation date: 2017-05-17
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frankie Constantine Morgan
Change date: 2017-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102591100001
Charge creation date: 2016-12-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102591100002
Charge creation date: 2016-12-23
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frankie Constantine Morgan
Appointment date: 2016-07-01
Documents
Capital allotment shares
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-07-01
Documents
Some Companies
15 TURNER STREET,ASHTON-UNDER-LYNE,OL6 8LT
Number: | 03320522 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST.MARYS CRESCENT,LONDON,NW4 4LH
Number: | 10518783 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DIKELANDS LANE,YORK,YO26 6JA
Number: | 09309673 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANKER SHIPPING EUROPE LIMITED
6TH FLOOR, THE ZIG ZAG BUILDING,LONDON,SW1E 6SQ
Number: | 08188322 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP2500RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
72 GREAT TITCHFIELD STREET,LONDON,W1W 7QW
Number: | 08749907 |
Status: | ACTIVE |
Category: | Private Limited Company |