18 COLVILLE ROAD LIMITED
Status | ACTIVE |
Company No. | 10762456 |
Category | Private Limited Company |
Incorporated | 10 May 2017 |
Age | 7 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
18 COLVILLE ROAD LIMITED is an active private limited company with number 10762456. It was incorporated 7 years, 24 days ago, on 10 May 2017. The company address is 18 Colville Road, London, W11 2BS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination secretary company with name termination date
Date: 23 Feb 2024
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-01
Officer name: Paul Taylor
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-23
New address: 18 Colville Road London W11 2BS
Old address: 2 Harding Road Abingdon Oxfordshire OX14 1SF
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-18
Officer name: Ms Eleni Koutsouri
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 08 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Luzon Properties Limited
Change date: 2022-05-08
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Silvia Redondo Caballero
Appointment date: 2021-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-13
Officer name: Bella Murray
Documents
Confirmation statement with updates
Date: 09 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-16
Officer name: Mr Fergus George Andrew Penny
Documents
Appoint person secretary company with name date
Date: 16 Oct 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-15
Officer name: Mr Paul Taylor
Documents
Termination director company with name termination date
Date: 13 Oct 2018
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas Norman Senior
Termination date: 2018-10-13
Documents
Termination secretary company with name termination date
Date: 13 Oct 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bishop & Sewell Secretaries Limited
Termination date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2018
Action Date: 07 Oct 2018
Category: Address
Type: AD01
Old address: C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom
Change date: 2018-10-07
New address: 2 Harding Road Abingdon Oxfordshire OX14 1SF
Documents
Capital return purchase own shares treasury capital date
Date: 21 Jun 2018
Action Date: 14 Jun 2018
Category: Capital
Type: SH03
Date: 2018-06-14
Capital : 3 GBP
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-19
Psc name: Luzon Properties Limited
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-10
Psc name: Marc Paul Tan
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bella Murray
Cessation date: 2017-12-19
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr James Douglas Norman Senior
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Channa Jayaweera
Termination date: 2018-05-16
Documents
Cessation of a person with significant control
Date: 17 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Channa Jayaweera
Cessation date: 2018-05-16
Documents
Some Companies
FLAT 7,RICHMOND,TW9 1UD
Number: | 09023161 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREY WOLF THERAPEUTICS LIMITED
CLARENDON BUSINESS CENTRE,OXFORD,OX2 6HJ
Number: | 10989365 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED METAL PRODUCTS LIMITED
291 GREEN LANES,LONDON,N13 4XS
Number: | 01011233 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST ANN`S SQUARE,,M2 7PW
Number: | 01819457 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KELLY'S FARM,BIRDHAM,PO20 9HY
Number: | 09596584 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HESKETH DRIVE,SOUTHPORT,PR9 7JG
Number: | 09726988 |
Status: | ACTIVE |
Category: | Private Limited Company |