55/57 BRAMSHOT AVENUE (LONDON) LIMITED
Status | ACTIVE |
Company No. | 11069876 |
Category | Private Limited Company |
Incorporated | 17 Nov 2017 |
Age | 6 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
55/57 BRAMSHOT AVENUE (LONDON) LIMITED is an active private limited company with number 11069876. It was incorporated 6 years, 6 months, 11 days ago, on 17 November 2017. The company address is 57 Bramshot Avenue, London, SE7 7HX, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morgan Anthony Goff
Appointment date: 2022-11-15
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type dormant
Date: 20 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-17
New address: 57 Bramshot Avenue London SE7 7HX
Old address: 55/57 Bramshot Avenue London SE7 7HX United Kingdom
Documents
Cessation of a person with significant control
Date: 11 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Lloyd Somerfield
Cessation date: 2021-09-30
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: James Lloyd Somerfield
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type dormant
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Cessation of a person with significant control
Date: 21 Aug 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-10
Psc name: Samuel Brown
Documents
Appoint person director company with name date
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lloyd Somerfield
Appointment date: 2020-08-21
Documents
Notification of a person with significant control
Date: 21 Aug 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-10
Psc name: James Lloyd Somerfield
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-10
Officer name: Samuel Brown
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-30
Psc name: Samuel Brown
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-30
Psc name: Dalia Rahamim
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalia Rahamim
Termination date: 2018-05-30
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Brown
Appointment date: 2018-05-30
Documents
Some Companies
THE OLD COACHHOUSE,WILTSHIRE,SN15 5DF
Number: | 04819690 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPIRE TECHNOLOGY CONSULTING LIMITED
53A MORTON ROAD,LONDON,N1 3BG
Number: | 08262285 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 PRIESTS LANE,BRENTWOOD,CM15 8HN
Number: | 09143831 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 11899584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE HOUSE,DARLINGTON,DL3 6AH
Number: | 05296574 |
Status: | ACTIVE |
Category: | Private Limited Company |
PND PROJECT MANAGEMENT & CONSULTATION LTD
2 EDEN ROAD,WARWICK,CV34 7BX
Number: | 09381408 |
Status: | ACTIVE |
Category: | Private Limited Company |