21-39 (ODD) ADDENBROOKE'S ROAD FREEHOLD LIMITED

Ashcroft The Fen Ashcroft The Fen, Huntingdon, PE28 9JT, England
StatusACTIVE
Company No.10756004
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 27 days
JurisdictionEngland Wales

SUMMARY

21-39 (ODD) ADDENBROOKE'S ROAD FREEHOLD LIMITED is an active private limited company with number 10756004. It was incorporated 7 years, 27 days ago, on 05 May 2017. The company address is Ashcroft The Fen Ashcroft The Fen, Huntingdon, PE28 9JT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Jacko

Change date: 2023-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-09

Psc name: Shruti Agrawal

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Jacko

Notification date: 2023-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-09

Psc name: Christopher Anthony Ward

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jacko

Change date: 2023-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: Ashcroft the Fen Fenstanton Huntingdon PE28 9JT

Old address: Ashcroft the Fen Fenstanton Huntingdon PR28 9JT United Kingdom

Change date: 2023-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Anthony Ward

Appointment date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: Ashcroft the Fen Fenstanton Huntingdon PR28 9JT

Change date: 2023-10-19

Old address: PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL England

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-19

Officer name: Flaxfields Secretarial Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-12

Old address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England

New address: PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Mr Peter Jacko

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Anthony Ward

Termination date: 2022-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Miss Shruti Agrawal

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-14

Officer name: Flaxfields Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Oliver Coles

Termination date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ

Change date: 2021-07-14

Old address: 3 Flaxfields Linton Cambridge CB21 3JG England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Tarff

Termination date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-01

Officer name: Mr Jonathan Oliver Coles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: PO Box PE28 9JQ 32 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ United Kingdom

Change date: 2019-02-18

New address: 3 Flaxfields Linton Cambridge CB21 3JG

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dolores Oreilly

Termination date: 2019-01-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Ms Michelle Tarff

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jacko

Termination date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Ali Cimen

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Anthony Ward

Appointment date: 2018-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-22

Psc name: Shruti Agrawal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: PO Box PE28 9JQ 32 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ

Old address: 25-39 (Odd) Addenbrooke's Road Cambridge CB2 9AS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Dolores Oreilly

Appointment date: 2018-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Anthony Ward

Termination date: 2018-07-04

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-05-05

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSIDE CONSULTANTS LTD

21 SAGE CLOSE,BIGGLESWADE,SG18 8WH

Number:08028827
Status:ACTIVE
Category:Private Limited Company

DML RECYCLING LTD

282 WINWICK ROAD,WARRINGTON,WA2 8HJ

Number:06630738
Status:ACTIVE
Category:Private Limited Company

JOHNSTON CRANE HIRE LIMITED

THE OLD CLUNY WAREHOUSE,KIRKCALDY,KY2 6QS

Number:SC464180
Status:ACTIVE
Category:Private Limited Company

JW EDIT LTD

54 HILLS AVENUE,CAMBRIDGE,CB1 7XB

Number:05737720
Status:ACTIVE
Category:Private Limited Company

MAXICABS (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07931413
Status:ACTIVE
Category:Private Limited Company

SAL ITALY LIMITED

C/O D P C,STOKE ON TRENT,ST4 2QY

Number:03923953
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