56 TOURNAY ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06555012 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
56 TOURNAY ROAD MANAGEMENT LIMITED is an active private limited company with number 06555012. It was incorporated 16 years, 3 months, 28 days ago, on 04 April 2008. The company address is Moorhouse Church Lane Moorhouse Church Lane, Abingdon, OX13 6JP, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Jul 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type dormant
Date: 23 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eric Barthe
Notification date: 2019-10-04
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shanand Thirunavukarasu
Notification date: 2019-10-04
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roland Robert Joseph Perry
Notification date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-30
Old address: 56 Tournay Road London SW6 7UF England
New address: Moorhouse Church Lane Dry Sandford Abingdon OX13 6JP
Documents
Appoint person director company with name date
Date: 30 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shanand Thirunavukarasu
Appointment date: 2020-04-01
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark James Brindley
Cessation date: 2019-10-04
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Brindley
Termination date: 2019-10-04
Documents
Termination secretary company with name termination date
Date: 17 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark James Brindley
Termination date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-17
Old address: 34 Hersham Road Walton-on-Thames Surrey KT12 1JX
New address: 56 Tournay Road London SW6 7UF
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type dormant
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-26
Officer name: Mr Roland Robert Joseph Perry
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Mr Eric Barthe
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 28 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Barthe
Appointment date: 2015-11-28
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 28 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Holden
Termination date: 2015-11-28
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-11
Officer name: Mr Mark James Brindley
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-16
Old address: 34 Hersham Road Walton-on-Thames Surrey KT12 1JX United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-12
Old address: the Lodge, 79, Ashley Road Walton-on-Thames Surrey KT12 1HQ England
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts amended with made up date
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Richard Holden
Documents
Change person secretary company with change date
Date: 20 Jul 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-03
Officer name: Mr Mark James Brindley
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: the Lodge, 79 Ashley Road Walton-on-Thames Surrey KT12 1HQ England
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: 56 Tournay Road Fulham London SW6 7UF
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark brindley / 01/05/2009
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark brindley / 01/05/2009
Documents
Legacy
Date: 05 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/09/2009
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed roland robert joseph perry
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed mark james brindley
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed richard holden
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from marquess court 69 southampton row london WC1B 4ET england
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director london law services LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Some Companies
80 FORE STREET,HERTFORD,SG14 1BY
Number: | 07593179 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALFONT COACHES OF HARROW LIMITED
200 FEATHERSTONE ROAD,MIDDLESEX,UB2 5AQ
Number: | 01036696 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HAYHURST ROAD,CLITHEROE,BB7 9RL
Number: | 05117161 |
Status: | ACTIVE |
Category: | Private Limited Company |
309B ROUNDHAY ROAD,LEEDS,LS8 4HT
Number: | 10204608 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATT STREET,BIRMINGHAM,B21 0NP
Number: | 11233511 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRASSERIE BRIDGNORTH LIMITED
THE BRASSERIE,BRIDGNORTH,WV16 4DY
Number: | 07019460 |
Status: | ACTIVE |
Category: | Private Limited Company |