14 COTTENHAM PARK ROAD LIMITED

Kent Innovation Centre Thanet Reach Business Park Kent Innovation Centre Thanet Reach Business Park, Broadstairs, CT10 2QQ, England
StatusACTIVE
Company No.07106568
CategoryPrivate Limited Company
Incorporated16 Dec 2009
Age14 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

14 COTTENHAM PARK ROAD LIMITED is an active private limited company with number 07106568. It was incorporated 14 years, 6 months, 11 days ago, on 16 December 2009. The company address is Kent Innovation Centre Thanet Reach Business Park Kent Innovation Centre Thanet Reach Business Park, Broadstairs, CT10 2QQ, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 10 Apr 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broadstairs Company Secretaries Limited

Appointment date: 2024-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-16

Old address: 212 Copse Hill London SW20 0SP England

New address: Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-04

Old address: 42 Wimbledon Hill Road London SW19 7PA England

New address: 212 Copse Hill London SW20 0SP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

Old address: C/O Peter Smeeth Flat 7 11 the Grange London SW19 4PT England

New address: 42 Wimbledon Hill Road London SW19 7PA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lawrence Hart

Appointment date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Barker

Termination date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard William Barker

Appointment date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudius Volkmav Konig

Termination date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: 14 Cottenham Park Road Cottenham Park Road Flat C London SW20 0RZ

New address: C/O Peter Smeeth Flat 7 11 the Grange London SW19 4PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jan 2016

Category: Address

Type: AD04

New address: 14 Cottenham Park Road Cottenham Park Road Flat C London SW20 0RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2015

Action Date: 01 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-01

Old address: 14 Cottenham Park Road London SW20 0RZ

New address: 14 Cottenham Park Road Cottenham Park Road Flat C London SW20 0RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change sail address company with old address

Date: 10 Jan 2014

Category: Address

Type: AD02

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Dodds

Appointment date: 2011-11-01

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Claudius Volkmav Konig

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2010

Action Date: 16 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-16

Capital : 7 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Barker

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AETHER GAMES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11731387
Status:ACTIVE
Category:Private Limited Company

CASHINO GAMING (E&J) LIMITED

SEEBECK HOUSE 1A SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:02147788
Status:ACTIVE
Category:Private Limited Company

LABOGENE UK LTD

96 DROVE ROAD,WESTON-SUPER-MARE,BS23 3NW

Number:06986366
Status:ACTIVE
Category:Private Limited Company

LORY SOLUTIONS LTD

CROSS KEYS HOUSE,SALISBURY,SP1 1EY

Number:11678320
Status:ACTIVE
Category:Private Limited Company

SOUTHERN SOUND & LEISURE LIMITED

4 PRIORS ROAD,POOLE,BH17 7DJ

Number:08031968
Status:ACTIVE
Category:Private Limited Company

THE RAILWAY (FRIOCKHEIM) LTD

1 GARDYNE STREET,ARBROATH,DD11 4SN

Number:SC576029
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