UXBRIDGE (SOUTHSIDE) RESIDENTS COMPANY LIMITED

C/O Block Management Uk Limited Unit 5 C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB, Suffolk, England
StatusACTIVE
Company No.10929673
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

UXBRIDGE (SOUTHSIDE) RESIDENTS COMPANY LIMITED is an active private limited company with number 10929673. It was incorporated 6 years, 8 months, 24 days ago, on 23 August 2017. The company address is C/O Block Management Uk Limited Unit 5 C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB, Suffolk, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-02

Officer name: Keshav Kishore

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yang Luo

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagdeep Singh Chaggar

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Mrs Elodie Lacour

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB England

New address: C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-01

Officer name: Block Management Uk Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: Unit 8, the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT United Kingdom

New address: 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB

Change date: 2021-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Preim Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Keshav Kishore

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Louise Mendonca

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Banks

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jagdeep Singh Chaggar

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: Stuart Alan Murdoch

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annington Nominees Limited

Cessation date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Annington Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Stuart Alan Murdoch

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Vaughan

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Kelly Louise Mendonca

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Peter James Banks

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-03-21

Officer name: Annington Nominees Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS COOK CREATIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10091029
Status:ACTIVE
Category:Private Limited Company

EON.ID LTD

SMART7 BUSINESS HUB 19 PARK LANE BUSINESS CENTRE,NOTTINGHAM,NG6 0DW

Number:10848942
Status:ACTIVE
Category:Private Limited Company

EVENT AND TELEVISION PRODUCTIONS LIMITED

14 RUSKIN CLOSE,NUNEATON,CV10 9RU

Number:10039257
Status:ACTIVE
Category:Private Limited Company

JASH DESIGN SERVICES LIMITED

16 CHILTERN DRIVE,LANCS,BL2 6AP

Number:02294567
Status:ACTIVE
Category:Private Limited Company

PHYSIO & OSTEO LIMITED

325-327 OLD STREET,LONDON,EC1V 9LE

Number:07241072
Status:ACTIVE
Category:Private Limited Company

SGAQA LIMITED

FLAT 10 TIMES COMPLEX,KETTERING,NN16 0EG

Number:10590943
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