44 CROFTDOWN ROAD MANAGEMENT COMPANY LIMITED

44b Croftdown Road, London, NW5 1EN, England
StatusACTIVE
Company No.09402337
Category
Incorporated22 Jan 2015
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

44 CROFTDOWN ROAD MANAGEMENT COMPANY LIMITED is an active with number 09402337. It was incorporated 9 years, 5 months, 21 days ago, on 22 January 2015. The company address is 44b Croftdown Road, London, NW5 1EN, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Frances Richards

Appointment date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Manson

Termination date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-03

Old address: C/O Elizabeth Penn 44B Croftdown Road London NW5 1EN England

New address: 44B Croftdown Road London NW5 1EN

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Barker

Notification date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Grace Penn

Termination date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Grace Penn

Cessation date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Siciliani

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anosha Watson

Appointment date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Barker

Appointment date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Cutts

Appointment date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renu Sunak

Termination date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-19

Old address: 19 Princess Road Regents Park London NW1 8JR United Kingdom

New address: C/O Elizabeth Penn 44B Croftdown Road London NW5 1EN

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENLEAF TREATMENTS LTD

BRIDGE HOUSE,BIRMINGHAM,B44 8NA

Number:11084611
Status:ACTIVE
Category:Private Limited Company

J B AUTOS (PENISTONE) LIMITED

LAWRENCE WORKS SHEFFIELD ROAD,SHEFFIELD,S36 6HF

Number:05592795
Status:ACTIVE
Category:Private Limited Company

JJS SOFTWARE LIMITED

36 ABILITY PLAZA ARBUTUS ST,LONDON,E8 4DT

Number:09560823
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIAN HOT TUB HOLIDAYS LTD

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:10779003
Status:ACTIVE
Category:Private Limited Company

P33 LIMITED

29 MARTLEY CLOSE,REDDITCH,B98 7TJ

Number:11541899
Status:ACTIVE
Category:Private Limited Company

SML HOME IMPROVEMENTS LIMITED

38, SOUTH LANE,LANCASHIRE,M29 7DF

Number:06357215
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