111 LADBROKE GROVE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08692620 |
Category | Private Limited Company |
Incorporated | 16 Sep 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
111 LADBROKE GROVE MANAGEMENT LIMITED is an active private limited company with number 08692620. It was incorporated 10 years, 9 months, 17 days ago, on 16 September 2013. The company address is 16 Northfields Prospect 16 Northfields Prospect, London, SW18 1PE.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-26
Officer name: Paul Christopher Craven
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Windett
Termination date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Windett
Appointment date: 2015-07-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Drummond-Hay
Appointment date: 2015-07-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Christopher Craven
Appointment date: 2015-07-31
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Jonathon Agace
Termination date: 2015-01-24
Documents
Termination secretary company with name termination date
Date: 16 Sep 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Mary Powell
Termination date: 2015-08-24
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-16
Old address: C/O the Office 36 Draycott Place London SW3 2SA
New address: 16 Northfields Prospect Putney Bridge Road London SW18 1PE
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change sail address company with old address new address
Date: 05 Nov 2014
Category: Address
Type: AD02
Old address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
New address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-16
Officer name: Mr James Jonathon Agace
Documents
Change sail address company with new address
Date: 22 Oct 2014
Category: Address
Type: AD02
New address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
Documents
Change account reference date company previous shortened
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Change person secretary company with change date
Date: 22 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-16
Officer name: Jane Mary Powell
Documents
Resolution
Date: 04 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 16 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANGELL TOWN, HERTFORD AND LOUGHBOROUGH ESTATES CCTV SYSTEM LIMITED
LANGPORT HOUSE,LONDON,SW9 7HN
Number: | 06648298 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HONEYSUCKLE BARN HOLLINS LANE,NR WHITCHURCH,SY13 3NU
Number: | 07747177 |
Status: | ACTIVE |
Category: | Private Limited Company |
HULL MATERNITY DEVELOPMENT LIMITED
THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 04023043 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WOBURN HOUSE,LUTON,LU2 0HH
Number: | 10144796 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WOODHURST NORTH,MAIDENHEAD,SL6 8PH
Number: | 10061611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDENS THE GARDENS,HOXNE,IP21 5AP
Number: | 06941067 |
Status: | ACTIVE |
Category: | Private Limited Company |