113 LONDON ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10509317 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
113 LONDON ROAD MANAGEMENT LIMITED is an active private limited company with number 10509317. It was incorporated 7 years, 4 months, 26 days ago, on 02 December 2016. The company address is 14 Chertsey Road, Shepperton, TW17 9LB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Mr Michael John Stammers
Documents
Appoint person director company with name date
Date: 20 Nov 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Hossein Smith
Appointment date: 2023-10-06
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashleigh Pearson
Termination date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-08
Officer name: Mrs Nadia Michael
Documents
Confirmation statement with updates
Date: 04 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-29
Psc name: Ms Caroline Frances O'connor
Documents
Change person director company with change date
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ashleigh Pearson
Change date: 2022-11-19
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Caroline Frances O'connor
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Ms Caroline Frances O'connor
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Caroline Frances O'connor
Change date: 2022-11-16
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
New address: 14 Chertsey Road Shepperton TW17 9LB
Change date: 2022-03-08
Old address: 450 London Road Cheam Sutton Surrey SM3 8JB England
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 18 Jun 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Sally Jane Low
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
Old address: 3 Holmesdale Rd Reigate RH2 0BA England
New address: 450 London Road Cheam Sutton Surrey SM3 8JB
Change date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Sally Jane Low
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Ms Ashleigh Pearson
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Caroline Frances O'connor
Change date: 2019-12-04
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type dormant
Date: 16 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Some Companies
3A CLIFTON SQUARE,LYTHAM ST. ANNES,FY8 5JP
Number: | 11143578 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DURHAM GENOME CENTRE STATION ROAD,DURHAM,DH7 0EX
Number: | 10505681 |
Status: | ACTIVE |
Category: | Private Limited Company |
JURASSIC FIBRE HOLDINGS LIMITED
6TH FLOOR,LONDON,EC1N 2HT
Number: | 11822047 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRAFALGAR HOUSE,LONDON,SW19 1AF
Number: | 09522524 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 WINDSOR ROAD,SWINDON,SN3 1JX
Number: | 08486826 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DUNSTANS PLACE (BURBAGE) MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09758782 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |