61 ST. ANDREWS ROAD LIMITED

Brook House Brookhouse Lane Brook House Brookhouse Lane, Uckfield, TN22 5QJ, East Sussex, England
StatusACTIVE
Company No.06505703
CategoryPrivate Limited Company
Incorporated15 Feb 2008
Age16 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

61 ST. ANDREWS ROAD LIMITED is an active private limited company with number 06505703. It was incorporated 16 years, 4 months, 22 days ago, on 15 February 2008. The company address is Brook House Brookhouse Lane Brook House Brookhouse Lane, Uckfield, TN22 5QJ, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-04

Old address: 6 Worley Road St Albans AL3 5NS United Kingdom

New address: Brook House Brookhouse Lane Framfield Uckfield East Sussex TN22 5QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2018

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Elizabeth Waters

Notification date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Holder

Cessation date: 2017-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Miss Claire Anne Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Miss Claire Anne Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: 6 Worley Road St. Albans Hertfordshire AL3 5NS England

New address: 6 Worley Road St Albans AL3 5NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Miss Claire Anne Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: C/O S Holder Flat1 61 st Andrews Road St. Andrews Road Portslade Brighton BN41 1DB England

New address: 6 Worley Road St. Albans Hertfordshire AL3 5NS

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Holder

Termination date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Anne Taylor

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Holder

Appointment date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Anne Taylor

Termination date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

Old address: Flat 2 61 st. Andrews Road Portslade Brighton BN41 1DB England

New address: C/O S Holder Flat1 61 st Andrews Road St. Andrews Road Portslade Brighton BN41 1DB

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cope

Termination date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-29

Old address: C/O Claire Taylor 31 Cavendish House 138 Kings Rd Brighton East Sussex BN1 2JH

New address: Flat 2 61 st. Andrews Road Portslade Brighton BN41 1DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Claire Anne Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Cope

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 61 St. Andrews Road Portslade Brighton East Sussex BN41 1DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director abraham abboudi

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed claire anne taylor

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary allan willmott

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed abraham abboudi

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed allan willmott

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCONWAY LIMITED

THE OLD VYNE WEST HEATH,TADLEY,RG26 5LE

Number:02466419
Status:ACTIVE
Category:Private Limited Company

FASTLANE FINANCE AND LEASING LIMITED

6 VICARAGE ROAD,BIRMINGHAM,B15 3ES

Number:08818359
Status:ACTIVE
Category:Private Limited Company

FIRST T LIMITED

4 THE ORCHARD,DENMEAD,PO7 6YG

Number:11398686
Status:ACTIVE
Category:Private Limited Company

LEE'S LIGHT HAULAGE LIMITED

57 HABBERLEY ROAD,ROWLEY REGIS,B65 9QJ

Number:09698134
Status:ACTIVE
Category:Private Limited Company

NA DUENAS PROJECT MANAGEMENT SERVICES LTD

4 MEADOW RISE,SWANSEA,SA1 6RG

Number:07685146
Status:ACTIVE
Category:Private Limited Company

STUDIOEXCEL LTD

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:10253976
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