SP 128 LIMITED
Status | ACTIVE |
Company No. | 07322160 |
Category | Private Limited Company |
Incorporated | 22 Jul 2010 |
Age | 13 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SP 128 LIMITED is an active private limited company with number 07322160. It was incorporated 13 years, 11 months, 15 days ago, on 22 July 2010. The company address is 50 Havelock Terrace, London, SW8 4AL.
Company Fillings
Certificate change of name company
Date: 16 Jun 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed henley 128 LIMITED\certificate issued on 16/06/24
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type small
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2022
Action Date: 20 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073221600006
Charge creation date: 2022-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2022
Action Date: 20 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073221600007
Charge creation date: 2022-04-20
Documents
Mortgage satisfy charge full
Date: 11 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073221600005
Documents
Notification of a person with significant control
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Henley Homes Plc
Notification date: 2022-02-15
Documents
Cessation of a person with significant control
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tariq Zamir Usmani
Cessation date: 2022-02-15
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shafiq Malik
Termination date: 2021-11-08
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shafiq Malik
Termination date: 2021-11-08
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-25
Officer name: Mr Shafiq Malik
Documents
Change account reference date company previous extended
Date: 15 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2020
Action Date: 09 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073221600005
Charge creation date: 2020-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2020
Action Date: 09 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073221600004
Charge creation date: 2020-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073221600003
Charge creation date: 2020-09-09
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Resolution
Date: 13 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person secretary company with change date
Date: 02 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-21
Officer name: Mr Shafiq Malik
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-21
Officer name: Mr Shafiq Malik
Documents
Change person secretary company with change date
Date: 01 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-21
Officer name: Mr Shafiq Malik
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-21
Officer name: Mr Kashif Zamir Usmani
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-16
Old address: 103 Union Street London SE1 0LA
New address: 50 Havelock Terrace London SW8 4AL
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 14 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT 3, THE DART BUILDING DARTSIDE QUAY,BRIXHAM,TQ5 0GA
Number: | 07987368 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 WATERSIDEHOUSE,LONDON,SE1 8ST
Number: | 08774992 |
Status: | ACTIVE |
Category: | Private Limited Company |
J C AND A STEUART (TRUSTEES) LIMITED
5 ATHOLL CRESCENT,MIDLOTHIAN,EH3 8EJ
Number: | SC060987 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOUNT (AMBERLEY) RESIDENTS' ASSOCIATION LIMITED(THE)
THE MOUNT 16 THEESCOMBE HILL,AMBERLEY,GL5 5AT
Number: | 02026863 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 GLEBE STREET,PENARTH,CF64 1ED
Number: | 11446478 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK INTERPRETING AND TRANSLATION SERVICE LIMITED
24 WHITTINGTON ROAD,BRISTOL,BS16 2PU
Number: | 09420638 |
Status: | ACTIVE |
Category: | Private Limited Company |