9 MONTPELIER AVENUE (FREEHOLD) LTD

Willmott House Willmott House, London, W6 9EU
StatusACTIVE
Company No.08971713
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

9 MONTPELIER AVENUE (FREEHOLD) LTD is an active private limited company with number 08971713. It was incorporated 10 years, 3 months, 7 days ago, on 01 April 2014. The company address is Willmott House Willmott House, London, W6 9EU.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evgeny Bik

Termination date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-02

Capital : 8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 26 May 2015

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-02

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2015

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-02

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haider Khan

Appointment date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Gaston Seriau

Appointment date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

Old address: 3 Angel Gate London EC1V 2PT United Kingdom

New address: Willmott House 12 Blacks Road London W6 9EU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Willmotts (Ealing) Limited

Appointment date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jackson

Appointment date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evgeny Bik

Appointment date: 2014-04-23

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bullflex LIMITED\certificate issued on 25/04/14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEX THOM LIMITED

3 THE WILLOWS MILL FARM COURTYARD,MILTON KEYNES,MK19 6DS

Number:09187448
Status:LIQUIDATION
Category:Private Limited Company

BEC NURSERIES LIMITED

NEW AMIGOS DAY NURSERY HANIWELLS BUSINESS PARK,MANCHESTER,

Number:07866259
Status:ACTIVE
Category:Private Limited Company

COLDSPOT FINANCIAL SOLUTIONS LIMITED

CHILLYHILL COTTAGE CHILLYHILL LANE,BRISTOL,BS40 8UG

Number:10071829
Status:ACTIVE
Category:Private Limited Company

EX-OIL BUSINESS LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL024846
Status:ACTIVE
Category:Limited Partnership

INTELLIGENT ACCOUNTANCY SOLUTIONS LIMITED

CONCORDE HOUSE,BRIGHTON,BN2 1TS

Number:08453099
Status:ACTIVE
Category:Private Limited Company

N.I. TEXTILES LIMITED

TRAMWAY,SMETHWICK,B66 1NY

Number:00148207
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