5 TOYNBEE CLOSE LTD

64 Blenheim Road 64 Blenheim Road, Reading, RG4 7RS, England
StatusACTIVE
Company No.11719044
CategoryPrivate Limited Company
Incorporated10 Dec 2018
Age5 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

5 TOYNBEE CLOSE LTD is an active private limited company with number 11719044. It was incorporated 5 years, 5 months, 24 days ago, on 10 December 2018. The company address is 64 Blenheim Road 64 Blenheim Road, Reading, RG4 7RS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-25

Officer name: Juliette Clare Green

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-25

Officer name: Peter John Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Green

Termination date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: 60 Pitcroft Road Portsmouth PO2 8BE England

Change date: 2023-01-25

New address: 64 Blenheim Road Caversham Reading RG4 7RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: 48 Pound Lane Marlow Bucks SL7 2AY England

New address: 60 Pitcroft Road Portsmouth PO2 8BE

Change date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: John Richard Maynard

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Juliette Clare Green

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117190440001

Charge creation date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Green

Appointment date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-30

Officer name: Mr Peter John Green

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 48 Pound Lane Marlow Bucks SL7 2AY

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mrs Juliette Clare Green

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G1 UORD LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11518568
Status:ACTIVE
Category:Private Limited Company

MACS4 LTD

93 MARKET STREET,BOLTON,BL4 7NS

Number:10010142
Status:ACTIVE
Category:Private Limited Company

MOLE FILMS LLP

15 GOLDEN SQUARE,,W1F 9JG

Number:OC308204
Status:ACTIVE
Category:Limited Liability Partnership

OAKLEY'S SITE SERVICES LTD

11 CONSTABLE WAY,ROTHERHAM,S65 3HF

Number:10935932
Status:ACTIVE
Category:Private Limited Company

PELICAN PLACE NURSERY LIMITED

17 LES BOIS,COLCHESTER,CO2 0EX

Number:05404051
Status:ACTIVE
Category:Private Limited Company

SECTION 31 TRAINING AND CONSULTANCY LTD

36 FITZWALTER PLACE,DUNMOW,CM6 1HB

Number:09840355
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