57 HIGHBURY PARK FREEHOLD LIMITED

2 Fieldgate Lawn, Kenilworth, CV8 1RR, England
StatusACTIVE
Company No.10528546
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

57 HIGHBURY PARK FREEHOLD LIMITED is an active private limited company with number 10528546. It was incorporated 7 years, 5 months, 1 day ago, on 15 December 2016. The company address is 2 Fieldgate Lawn, Kenilworth, CV8 1RR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

Old address: 2 Fieldgate Lawn Fieldgate Lawn Kenilworth CV8 1RR England

New address: 2 Fieldgate Lawn Kenilworth CV8 1RR

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Manas Chandrashekar

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Michael Jagoe Berry

Appointment date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Alexander Clark

Termination date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Louise Sherborn

Termination date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Miss Joanna Louise Nightingale

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhiti Gulati

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Alexander Clark

Appointment date: 2017-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Ms Natalie Louise Sherborn

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr William Fraser Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Paul Joseph Wilson

Termination date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: 2 Fieldgate Lawn Fieldgate Lawn Kenilworth CV8 1RR

Old address: 4 the Shambles Bradford on Avon BA15 1JS United Kingdom

Change date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph Mccloy

Termination date: 2017-01-25

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DOTS VIDEO LIMITED

F15 THE BLOC 38 SPRINGFIELD WAY,HULL,HU10 6RJ

Number:10612270
Status:ACTIVE
Category:Private Limited Company

CHY MORVAH LIMITED

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:05953870
Status:ACTIVE
Category:Private Limited Company

D & B FACILITIES MANAGEMENT LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:05080444
Status:ACTIVE
Category:Private Limited Company

GEOTZ SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11825280
Status:ACTIVE
Category:Private Limited Company

KHAADI FASHIONS LTD

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:08465111
Status:ACTIVE
Category:Private Limited Company
Number:07792553
Status:ACTIVE
Category:Private Limited Company

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