21-39 (ODD) ADDENBROOKE'S ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 10756004 |
Category | Private Limited Company |
Incorporated | 05 May 2017 |
Age | 7 years, 27 days |
Jurisdiction | England 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
Notification of a person with significant control statement
Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
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
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
Notification of a person with significant control statement
Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 May 2017
Action Date: 05 May 2017
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2017-05-05
Documents
Some Companies
21 SAGE CLOSE,BIGGLESWADE,SG18 8WH
Number: | 08028827 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 WINWICK ROAD,WARRINGTON,WA2 8HJ
Number: | 06630738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CLUNY WAREHOUSE,KIRKCALDY,KY2 6QS
Number: | SC464180 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HILLS AVENUE,CAMBRIDGE,CB1 7XB
Number: | 05737720 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07931413 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D P C,STOKE ON TRENT,ST4 2QY
Number: | 03923953 |
Status: | ACTIVE |
Category: | Private Limited Company |