14 NORWOOD STREET LIMITED

King Arthurs Court Maidstone Road King Arthurs Court Maidstone Road, Ashford, TN27 0JS, Kent, England
StatusACTIVE
Company No.10753259
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 18 days
JurisdictionEngland Wales

SUMMARY

14 NORWOOD STREET LIMITED is an active private limited company with number 10753259. It was incorporated 7 years, 18 days ago, on 04 May 2017. The company address is King Arthurs Court Maidstone Road King Arthurs Court Maidstone Road, Ashford, TN27 0JS, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jwbm Holdings Limited

Notification date: 2023-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-02

Psc name: Jonathan Whetlor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Change date: 2023-05-17

Old address: White Acres Old Mill Lane Uxbridge UB8 2JH United Kingdom

New address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: James Richard Whetlor

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-09

Psc name: James Richard Whetlor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Whetlor

Appointment date: 2020-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Whetlor

Notification date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-04

Charge number: 107532590001

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Richard Whetlor

Notification date: 2020-03-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Jonathan Whetlor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Mr Jonathan Whetlor

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMK INVEST LIMITED

SUITE 18 EQUITY CHAMBERS 249,POOLE,BH15 1DX

Number:09601680
Status:ACTIVE
Category:Private Limited Company

GOLDEN BRICK PROPERTIES LTD

LYTCHETT HOUSE, 13 FREELAN PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:11721867
Status:ACTIVE
Category:Private Limited Company

OLD2GOLD LTD

UNIT IB08, ELM COURT ESTATE,GILLINGHAM,ME7 3JQ

Number:11074250
Status:ACTIVE
Category:Private Limited Company

ORBTEL LIMITED

9 COURT ROAD,MID GLAMORGAN,CF31 1BE

Number:03367229
Status:ACTIVE
Category:Private Limited Company

PERFECT PRACTICE CENTRE UK LTD

C/O LAWRENCE YOUNG LTD HART HOUSE,BASINGSTOKE,RG24 9PU

Number:11224216
Status:ACTIVE
Category:Private Limited Company

PRENTICE INVESTMENTS LIMITED

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:11882704
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