390 CHESTER ROAD LITTLE SUTTON LTD
Status | ACTIVE |
Company No. | 04226937 |
Category | Private Limited Company |
Incorporated | 01 Jun 2001 |
Age | 23 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
390 CHESTER ROAD LITTLE SUTTON LTD is an active private limited company with number 04226937. It was incorporated 23 years, 2 months, 2 days ago, on 01 June 2001. The company address is The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 17 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-17
Officer name: Mr John Matthew Parkinson
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sydney Jane Parkinson
Notification date: 2022-12-15
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Matthew Parkinson
Notification date: 2022-12-15
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charles Parkinson
Cessation date: 2022-12-15
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-05
Old address: Wellington House Church Road Ashford Kent TN23 1RE
New address: The Cedars Church Road Ashford Kent TN23 1RQ
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Charles Parkinson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sydney Jane Parkinson
Termination date: 2015-01-05
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 25 Sep 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Matthew Parkinson
Appointment date: 2014-08-15
Documents
Termination secretary company with name termination date
Date: 24 Sep 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Edward Billot
Termination date: 2014-08-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Hugh Edward Billot
Documents
Termination secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Kingston
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person secretary company with change date
Date: 05 Jul 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Mr Mark Andrew Kingston
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Matthew Parkinson
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Parkinson
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sydney Jane Parkinson
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr mark andrew kingston
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony prior
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony prior
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark ward
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director justine jones
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary richards
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 31 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parkinson jv sixty-seven LIMITED\certificate issued on 31/10/01
Documents
Legacy
Date: 15 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/12/01
Documents
Resolution
Date: 14 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11355689 |
Status: | ACTIVE |
Category: | Private Limited Company |
"ANNIE JONES",POMEROY,BT70 2SB
Number: | NI046898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9A,FAKENHAM,NR21 8NL
Number: | 11851618 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A KNOWLAND DRIVE,LYMINGTON,SO41 0RH
Number: | 06928819 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE BLOCK MANAGEMENT LIMITED
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 09387143 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESKEW BECK GREENHOLME,PENRITH,CA10 3TF
Number: | 10507857 |
Status: | ACTIVE |
Category: | Private Limited Company |