47 RONVER ROAD LIMITED
Status | ACTIVE |
Company No. | 10716723 |
Category | Private Limited Company |
Incorporated | 08 Apr 2017 |
Age | 7 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
47 RONVER ROAD LIMITED is an active private limited company with number 10716723. It was incorporated 7 years, 1 month, 27 days ago, on 08 April 2017. The company address is 47 Ronver Road, London, SE12 0NR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type dormant
Date: 04 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 04 Jan 2023
Action Date: 23 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-23
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type dormant
Date: 26 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-24
Officer name: Ms Katie Diane Hithersay
Documents
Termination director company with name termination date
Date: 26 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Sam Smith
Documents
Termination director company with name termination date
Date: 26 Sep 2021
Action Date: 26 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Ashmore
Termination date: 2021-09-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sam Smith
Cessation date: 2021-09-24
Documents
Cessation of a person with significant control
Date: 26 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-24
Psc name: Katie Ashmore
Documents
Notification of a person with significant control
Date: 26 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Diane Hithersay
Notification date: 2021-09-24
Documents
Confirmation statement with updates
Date: 26 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Appoint person secretary company with name date
Date: 26 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katie Diane Hithersay
Appointment date: 2021-09-24
Documents
Appoint person secretary company with name date
Date: 26 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-24
Officer name: Mr Benjamin Owen Baker
Documents
Appoint person director company with name date
Date: 26 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Owen Baker
Appointment date: 2021-09-24
Documents
Confirmation statement with updates
Date: 12 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Notification of a person with significant control
Date: 12 Jun 2021
Action Date: 12 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea Marie Ramsay
Notification date: 2021-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2021
Action Date: 12 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Andrea Marie Ramsay
Appointment date: 2021-06-12
Documents
Cessation of a person with significant control
Date: 22 May 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon Robert Weir
Cessation date: 2021-05-21
Documents
Cessation of a person with significant control
Date: 22 May 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-21
Psc name: Alan Thomson
Documents
Termination director company with name termination date
Date: 22 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Robert Weir
Termination date: 2021-05-21
Documents
Termination director company with name termination date
Date: 22 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Thomson
Termination date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 06 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Thomson
Notification date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 03 Jun 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alex Steels
Cessation date: 2019-04-29
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Edd Maclean
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-24
Officer name: Edd Maclean
Documents
Capital allotment shares
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-24
Capital : 6 GBP
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Steels
Termination date: 2019-04-24
Documents
Notification of a person with significant control
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-24
Psc name: Gordon Robert Weir
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr Alan Thomson
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Robert Weir
Appointment date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Some Companies
BEIS HAMEDRASH NISHMAS YISROEL LTD
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 07079321 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PEGASUS HOUSE,GLASGOW,G43 1QQ
Number: | SC582857 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRISTIAN HANSEL LTD,WORCESTER,
Number: | 09629521 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ADELAIDE PARK,BELFAST,BT9 6FX
Number: | NI622387 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTER JOHN DRY CLEANERS LIMITED
5 MERTON PARK PARADE,,SW19 3NT
Number: | 06291282 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 SPLOTT ROAD,CARDIFF,CF24 1HA
Number: | 09841241 |
Status: | ACTIVE |
Category: | Private Limited Company |