OLDPS11966707 LTD
Status | ACTIVE |
Company No. | 11966707 |
Category | Private Limited Company |
Incorporated | 29 Apr 2019 |
Age | 5 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
OLDPS11966707 LTD is an active private limited company with number 11966707. It was incorporated 5 years, 6 days ago, on 29 April 2019. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Second filing of confirmation statement with made up date
Date: 08 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-03-23
Documents
Second filing of confirmation statement with made up date
Date: 08 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-03-22
Documents
Second filing of confirmation statement with made up date
Date: 08 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-21
Documents
Second filing of confirmation statement with made up date
Date: 08 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-03-06
Documents
Second filing of confirmation statement with made up date
Date: 08 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-25
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Certificate change of name company
Date: 02 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inc (procter street) LTD\certificate issued on 02/06/23
Documents
Notification of a person with significant control statement
Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inc & Co Property Group Ltd
Cessation date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Change person director company with change date
Date: 25 Sep 2022
Action Date: 24 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Mason
Change date: 2022-09-24
Documents
Change to a person with significant control
Date: 25 Sep 2022
Action Date: 24 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-24
Psc name: Inc & Co Property Group Ltd
Documents
Change person director company with change date
Date: 25 Sep 2022
Action Date: 24 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-24
Officer name: Mr Jack Mason
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2022
Action Date: 05 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-05
Charge number: 119667070002
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change person director company with change date
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-12
Officer name: Mr Jack Mason
Documents
Change to a person with significant control
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Inc & Co Property Group Ltd
Change date: 2021-09-12
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Mason
Change date: 2021-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: Kemp House 160 City Road London EC1V 2NX
Old address: Acre House 11/15 William Road London NW1 3ER England
Change date: 2021-08-16
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Change account reference date company current extended
Date: 12 Jan 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Mason
Change date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 21 Apr 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-04-16
Psc name: Inc & Co Property Group Ltd
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-23
Psc name: Coworking Holdings Limited
Documents
Notification of a person with significant control
Date: 16 Apr 2020
Action Date: 22 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Coworking Holdings Limited
Notification date: 2020-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-08
Charge number: 119667070001
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-23
Old address: Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
New address: Acre House 11/15 William Road London NW1 3ER
Documents
Resolution
Date: 23 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Mason
Cessation date: 2020-03-22
Documents
Confirmation statement with updates
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Notification of a person with significant control
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Mason
Notification date: 2020-03-22
Documents
Notice of removal of a director
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-22
Officer name: Mr Jack Mason
Documents
Termination director company with name termination date
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-22
Officer name: Ceri Richard John
Documents
Cessation of a person with significant control
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-22
Psc name: Ceri Richard John
Documents
Some Companies
CALDER & CO,LONDON,SW1Y 4NW
Number: | 07254205 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WORTLEY AVENUE,MEXBOROUGH,S64 8PT
Number: | 10634199 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PILGRIM STREET,,EC4V 6LB
Number: | OC303458 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CE013031 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NELSON COURT CONSULTANCY LIMITED
12 NELSON COURT,LEEDS,LS26 9LJ
Number: | 11606588 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLUTTER CLEARING CONSULTANCY LIMITED
4 QUEENS ROAD,OXFORDSHIRE,OX16 0EB
Number: | 05573290 |
Status: | ACTIVE |
Category: | Private Limited Company |