138 DOWNHAM ROAD (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 11512126 |
Category | Private Limited Company |
Incorporated | 10 Aug 2018 |
Age | 5 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
138 DOWNHAM ROAD (FREEHOLD) LIMITED is an active private limited company with number 11512126. It was incorporated 5 years, 9 months, 20 days ago, on 10 August 2018. The company address is 138 Downham Road, London, N1 3HJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 20 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-20
Psc name: Andrew Mccusker
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mccusker
Appointment date: 2021-03-19
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Lockspeiser
Termination date: 2021-03-19
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-19
Psc name: Liam Lockspeiser
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Victoria Norton
Appointment date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clemency Elizabeth Carlisle
Cessation date: 2019-03-04
Documents
Notification of a person with significant control
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-04
Psc name: Rebecca Victoria Norton
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Old address: Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom
Change date: 2018-12-06
New address: 138 Downham Road London N1 3HJ
Documents
Notification of a person with significant control
Date: 05 Sep 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katy Jane Camber
Notification date: 2018-08-29
Documents
Some Companies
CLINICAL FORENSIC SERVICES LIMITED
RADLEIGH HOUSE,CLARKSTON,G76 7HU
Number: | SC299778 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPP PROJECT MANAGEMENT LIMITED
UNIT 4 QUAYSIDE COMMERCE CENTRE,FAREHAM,PO16 0XR
Number: | 10282903 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROCKALL PLACE,LOSSIEMOUTH,IV31 6RP
Number: | SC564505 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRACKENHILLS,YORK,YO26 6DH
Number: | 04668774 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 DIGSWELL ROAD,WELWYN GARDEN CITY,AL8 7PA
Number: | 10358552 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL KNOWLES ASSOCIATES LIMITED
COBWEBS,GODALMING,GU8 6DQ
Number: | 07630543 |
Status: | ACTIVE |
Category: | Private Limited Company |