22 DURHAM TERRACE LIMITED
Status | ACTIVE |
Company No. | 10787595 |
Category | Private Limited Company |
Incorporated | 24 May 2017 |
Age | 7 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
22 DURHAM TERRACE LIMITED is an active private limited company with number 10787595. It was incorporated 7 years, 10 days ago, on 24 May 2017. The company address is 3rd Floor Collegiate House 3rd Floor Collegiate House, London, SE1 9RY, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Venus-Girlie Ramirez Bautista
Termination date: 2023-06-26
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-18
New address: 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY
Old address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-29
New address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ
Old address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Old address: 9 Spring Street London W2 3RA England
New address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG
Change date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control statement
Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tara Gleich
Cessation date: 2018-01-29
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-29
Psc name: Tanguy Cotton
Documents
Change person director company with change date
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Venus-Girlie Ramirez Bautista
Documents
Change person director company with change date
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Mr Philip Richardson Nott
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: 22 Durham Terrace London W2 5PB England
New address: 9 Spring Street London W2 3RA
Change date: 2018-04-26
Documents
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-29
Officer name: Venus-Girlie Ramirez Bautista
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-29
Officer name: Mr Philip Richardson Nott
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-24
Officer name: Martin Gleich
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 22 Durham Terrace London W2 5PB
Old address: Streathers Solicitors, 44 Baker Street London W1U 7AL United Kingdom
Change date: 2017-06-26
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF
Number: | 06252649 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRYANSTON NURSERY @ MARBLE ARCH LIMITED
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 10993936 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 OVERTON DRIVE,LONDON,E11 2LW
Number: | 07160508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN GEOTECHNICAL DESIGN LIMITED
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 05198488 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GRAND DRIVE,LONDON,SW20 0JB
Number: | 11660051 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE FOOT,INSCH,AB52 6XR
Number: | SC570176 |
Status: | ACTIVE |
Category: | Private Limited Company |