22 DURHAM TERRACE LIMITED

3rd Floor Collegiate House 3rd Floor Collegiate House, London, SE1 9RY, United Kingdom
StatusACTIVE
Company No.10787595
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATRAK LTD

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

META4 STUDIOS LIMITED

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

SPECSCUT LTD

43 GRAND DRIVE,LONDON,SW20 0JB

Number:11660051
Status:ACTIVE
Category:Private Limited Company

SUBSEA ENGENUITY LIMITED

BRIDGE FOOT,INSCH,AB52 6XR

Number:SC570176
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