CROMPTON STREET APARTMENTS LIMITED

Unit 9 Lewis House Unit 9 Lewis House, Ealing, NW10 6TD, London, England
StatusACTIVE
Company No.11882067
CategoryPrivate Limited Company
Incorporated14 Mar 2019
Age5 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CROMPTON STREET APARTMENTS LIMITED is an active private limited company with number 11882067. It was incorporated 5 years, 3 months, 2 days ago, on 14 March 2019. The company address is Unit 9 Lewis House Unit 9 Lewis House, Ealing, NW10 6TD, London, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-01

Psc name: Otp Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: Suite 201 28a Queensway London W2 3RX England

Change date: 2023-11-02

New address: Unit 9 Lewis House 3a - 3 School Road Ealing London NW10 6TD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118820670004

Charge creation date: 2023-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118820670003

Charge creation date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mr Owen Thomas Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Otp Group Holdings Limited

Change date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: Suite 201 28a Queensway London W2 3RX

Old address: C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom

Change date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Otp Group Holdings Limited

Change date: 2019-07-03

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Thomas Phillips

Change date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Mr Owen Thomas Phillips

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 12 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-12

Charge number: 118820670001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 12 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-12

Charge number: 118820670002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: C/O Dpc Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom

New address: C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR

Change date: 2019-07-03

Documents

View document PDF

Incorporation company

Date: 14 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCA MARKETING LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:06773004
Status:ACTIVE
Category:Private Limited Company

CREDIBA LIMITED

HAMILTON HOUSE,HIGHAMS PARK,E4 9LD

Number:06125637
Status:ACTIVE
Category:Private Limited Company

GISBURN AUCTION MARTS LIMITED

THE AUCTION MART,LANCS,BB7 4ES

Number:00470865
Status:ACTIVE
Category:Private Limited Company

KICKOFF LIMITED

15 SOUTH VIEW AVENUE,READING,RG4 5AB

Number:09746662
Status:ACTIVE
Category:Private Limited Company

MARMA SERVICES LTD

16 HARTER ROW,WORCESTER,WR4 9GH

Number:10119259
Status:ACTIVE
Category:Private Limited Company

THE CENTRAL BAR NW LIMITED

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI638817
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