CROYDON19 MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10652730 |
Category | Private Limited Company |
Incorporated | 06 Mar 2017 |
Age | 7 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CROYDON19 MANAGEMENT LIMITED is an active private limited company with number 10652730. It was incorporated 7 years, 3 months, 12 days ago, on 06 March 2017. The company address is 19 Croydon Road, London, SE20 7TJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Notification of a person with significant control
Date: 27 May 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gavin Stewart
Notification date: 2021-04-16
Documents
Appoint person director company with name date
Date: 27 May 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-16
Officer name: Mr Gavin Stewart
Documents
Cessation of a person with significant control
Date: 27 May 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jade Dora Davis
Cessation date: 2021-04-16
Documents
Termination director company with name termination date
Date: 27 May 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jade Dora Davis
Termination date: 2021-04-16
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type dormant
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Miss Jade Dora Davis
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Stuart
Change date: 2019-07-30
Documents
Notification of a person with significant control
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jade Dora Davis
Notification date: 2019-07-30
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Wayne Francis Michael Samuel
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wayne Samuel
Cessation date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 25 May 2019
Action Date: 25 May 2019
Category: Address
Type: AD01
Old address: 58 Beckenham Lane Bromley BR2 0DQ England
Change date: 2019-05-25
New address: 19 Croydon Road London SE20 7TJ
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Gazette filings brought up to date
Date: 14 Jul 2018
Category: Gazette
Type: DISS40
Documents
Some Companies
MAGPIES,LYTCHETT MATRAVERS,BH16 6BB
Number: | 02594756 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 05852826 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-40 NORTH GATE,NEWARK,NG24 1EZ
Number: | 11016047 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WORCESTERSHIRE HEALTHCARE LIMITED
HILLVIEW MEDICAL CENTRE,REDDITCH,B97 4RN
Number: | 09080417 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SLATE LANE,NUNEATON,CV10 9FL
Number: | 11172518 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 LADYSMITH ROAD,ENFIELD,EN1 3AB
Number: | 11773943 |
Status: | ACTIVE |
Category: | Private Limited Company |