28 AUCKLAND ROAD LIMITED

C/O Virtual Company Secretary Ltd C/O Virtual Company Secretary Ltd, Woking, GU22 7XH, United Kingdom
StatusACTIVE
Company No.08749682
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

28 AUCKLAND ROAD LIMITED is an active private limited company with number 08749682. It was incorporated 10 years, 8 months, 14 days ago, on 25 October 2013. The company address is C/O Virtual Company Secretary Ltd C/O Virtual Company Secretary Ltd, Woking, GU22 7XH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-06

Officer name: Harriet Warden

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-01-02

Officer name: Arm Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom

New address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Mcguire

Appointment date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Ian Spencer

Termination date: 2019-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Nov 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Harriet Warden

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-09-14

Officer name: Arm Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2016

Action Date: 27 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-27

Old address: Somers Mounts Hill Benenden Kent TN17 4ET

New address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harriet Warden

Appointment date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew James Dobie

Termination date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Ranjanar Bassi

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ranjana Bassi

Termination date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Ian Spencer

Appointment date: 2014-06-12

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Maybanks

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-25

Capital : 4 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ranjana Bassi

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Malcolm Maybanks

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernadette Veronica Tournay

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Andrew James Dobie

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: 28 Auckland Road London SE19 2DJ United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Arm Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ranjanar Bassi

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ranjanar Bassi

Documents

View document PDF

Resolution

Date: 07 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2013

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-25

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernadette Veronica Tournay

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Milne

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arm Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arm Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ranjanar Bassi

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Andrew James Dobie

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Malcolm Maybanks

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYHEAT LIMITED

WILLOW,EXETER,EX6 7YQ

Number:07070234
Status:ACTIVE
Category:Private Limited Company

GODLEMAN ONLINE LIMITED

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09934161
Status:ACTIVE
Category:Private Limited Company

KOFFEE KORNER (WIDNES) LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:11665721
Status:ACTIVE
Category:Private Limited Company

MAPLEHALL DEVELOPMENTS LIMITED

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:08537801
Status:ACTIVE
Category:Private Limited Company

NOVUS TECH LIMITED

FIRST FLOOR,BIRMINGHAM,B17 9AE

Number:11526829
Status:ACTIVE
Category:Private Limited Company

ROMBALDS RUN-OFF LIMITED

3 GUILDFORD BUSINESS PARK,GUILDFORD,GU2 8XG

Number:06441337
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