SIMCO HOMES (CLOVERS COURT) LIMITED

73 Long Lane 73 Long Lane, Uxbridge, UB10 0AN, Middlesex, England
StatusACTIVE
Company No.11141257
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIMCO HOMES (CLOVERS COURT) LIMITED is an active private limited company with number 11141257. It was incorporated 6 years, 4 months, 9 days ago, on 09 January 2018. The company address is 73 Long Lane 73 Long Lane, Uxbridge, UB10 0AN, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111412570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111412570001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 27 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-27

Charge number: 111412570003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 27 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-27

Charge number: 111412570004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 73 Long Lane Hillingdon Middlesex UB10 0AN England

New address: 73 Long Lane Hillingdon Uxbridge Middlesex UB10 0AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: 73 Long Lane Hillingdon Middlesex UB10 0AN

Change date: 2021-11-02

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 20 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111412570002

Charge creation date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Simm

Termination date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gre Group Limited

Notification date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: B Savage Groundworks Limited

Notification date: 2019-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Simm

Cessation date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2019

Action Date: 28 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111412570001

Charge creation date: 2019-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Old address: Suite E4, Tower House Latimer Park Latimer Road Chesham HP5 1TU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTLINE CARPENTRY & BUILDING LIMITED

22 SUMMERHILL ROAD,WATERLOOVILLE,PO8 8XE

Number:05718019
Status:ACTIVE
Category:Private Limited Company

HOMES OF BATH HOLDINGS LIMITED

36 GAY STREET,BATH,BA1 2NT

Number:11080820
Status:ACTIVE
Category:Private Limited Company

MIA 68 LIMITED

THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:10695358
Status:ACTIVE
Category:Private Limited Company

NAPOLIS LIMITED

UNIT 15 HALFWAY CENTRE,SHEFFIELD,S20 4TA

Number:07164264
Status:ACTIVE
Category:Private Limited Company

PANORAMA SERVICES LIMITED

STONEHAVEN PETWORTH ROAD,GODALMING,GU8 5TR

Number:03486275
Status:ACTIVE
Category:Private Limited Company

RABBIT GLOBALPHONE LIMITED

OFFICE 007,GREENWICH,SE10 9TX

Number:10745374
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