SUTTON HOUSE (PENROSE PARK) BIGGLESWADE RESIDENTS COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.09165134
Category
Incorporated06 Aug 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUTTON HOUSE (PENROSE PARK) BIGGLESWADE RESIDENTS COMPANY LIMITED is an active with number 09165134. It was incorporated 9 years, 10 months, 28 days ago, on 06 August 2014. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-20

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Conway

Appointment date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simonds

Termination date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sdl Estate Management Limited

Termination date: 2021-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C P Bigwood Management Llp

Termination date: 2021-05-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simonds

Appointment date: 2019-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management T/a Alexander Faulkner Partnership

Termination date: 2019-03-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2019-03-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sdl Estate Management Limited

Appointment date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Faulkner

Termination date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 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: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Alexander Faulkner

Notification date: 2017-09-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Sep 2017

Category: Address

Type: AD02

Old address: Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Alexander Faulkner

Appointment date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Andrew Hamilton

Cessation date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Peter Malovany

Cessation date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laurence Noel Grant

Cessation date: 2017-09-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management T/a Alexander Faulkner Partnership

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Noel Grant

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Andrew Hamilton

Termination date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Peter Malovany

Termination date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 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: 18 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 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 no member list

Date: 02 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 07 May 2015

Category: Address

Type: AD03

New address: Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ

Documents

View document PDF

Change sail address company with new address

Date: 07 May 2015

Category: Address

Type: AD02

New address: Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBB MOBILE BAR'S LTD

THE OFFICE,ROCHDALE,OL16 3AW

Number:11433044
Status:ACTIVE
Category:Private Limited Company

CARELET LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:04578137
Status:ACTIVE
Category:Private Limited Company

DAMPCURE & MERLYN PROPERTY MAINTENANCE LIMITED

TANGEROA LEIGH ROAD,PONTYPOOL,NP4 8JE

Number:07366416
Status:ACTIVE
Category:Private Limited Company

J & R FILTRATION LIMITED

MITRE HOUSE,BURSLEM,ST6 3JW

Number:11381836
Status:ACTIVE
Category:Private Limited Company

SUPER SEA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11700195
Status:ACTIVE
Category:Private Limited Company

SUPERSOUND UK LIMITED

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:07135336
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