27 WICKHAM AVENUE (FREEHOLD) COMPANY LIMITED

C/O Pro-Leagle 89b Quicks Road C/O Pro-Leagle 89b Quicks Road, London, SW19 1EX, United Kingdom
StatusACTIVE
Company No.11585910
Category
Incorporated24 Sep 2018
Age5 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

27 WICKHAM AVENUE (FREEHOLD) COMPANY LIMITED is an active with number 11585910. It was incorporated 5 years, 8 months, 21 days ago, on 24 September 2018. The company address is C/O Pro-Leagle 89b Quicks Road C/O Pro-Leagle 89b Quicks Road, London, SW19 1EX, United Kingdom.



Company Fillings

Change person director company with change date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ellie Grace Smith

Change date: 2023-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Stocker Woolf

Cessation date: 2023-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Stocker Woolf

Termination date: 2023-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-23

Psc name: Julie Kay Pankhurst

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Ms Julie Kay Pankhurst

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Stephen Michael Mummery

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-23

Psc name: Stephen Michael Mummery

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Mr James Charles Hilder

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-05

Psc name: Lisa Stocker Woolf

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-05

Psc name: Stephen Michael Mummery

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellie Grace Smith

Appointment date: 2022-05-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Simon Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Laura Corbell

Termination date: 2022-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Old address: The Old Church Quicks Road Wimbledon London SW19 1EX England

Change date: 2021-02-18

New address: C/O Pro-Leagle 89B Quicks Road Wimbledon London SW19 1EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Old address: C/O Pro-Leagle Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF

Change date: 2021-02-18

New address: The Old Church Quicks Road Wimbledon London SW19 1EX

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-22

Officer name: Corinne Tuplin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Simon Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Ms Emily Laura Corbell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Corinne Tuplin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Mummery

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Stocker Woolf

Appointment date: 2018-10-14

Documents

View document PDF

Incorporation company

Date: 24 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELR (WICKERSLEY) LIMITED

888 ECCLESALL ROAD,SHEFFIELD,S11 8TP

Number:09626644
Status:ACTIVE
Category:Private Limited Company

EPOGEE LIMITED

ORDE HOUSE,ROSS-ON-WYE,HR9 6DQ

Number:05883213
Status:ACTIVE
Category:Private Limited Company

ERS LAW LIMITED

COLEMAN HOUSE CULLINGS HILL,CANTERBURY,CT4 6TE

Number:09325642
Status:ACTIVE
Category:Private Limited Company

FUSION COMMERCIAL LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11797957
Status:ACTIVE
Category:Private Limited Company

SAFETYBILL LIMITED

COACH HOUSE OAK LANE,HITCHIN,SG4 7LN

Number:09346048
Status:ACTIVE
Category:Private Limited Company

THE ATLANTIC CATERING COMPANY LIMITED

WHITMUIR FARM,WEST LINTON,EH46 7BB

Number:SC620078
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