5 CATHNOR ROAD MANAGEMENT COMPANY LIMITED

Flat 1 5 Cathnor Road, London, W12 9JD, England
StatusACTIVE
Company No.10239696
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

5 CATHNOR ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 10239696. It was incorporated 8 years, 13 days ago, on 20 June 2016. The company address is Flat 1 5 Cathnor Road, London, W12 9JD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Wellman

Notification date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Elizabeth Wood

Cessation date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hayley Wellman

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Wood

Termination date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Wood

Termination date: 2020-03-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linlan Huang

Notification date: 2017-09-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Linlan Huang

Appointment date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Elliot Rose

Appointment date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Bertrand Rose

Appointment date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Elizabeth Wood

Notification date: 2018-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Grant

Termination date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Michael Grant

Termination date: 2018-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Grant

Termination date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Wood

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Wood

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Michael Grant

Termination date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Tarquin Steveney

Termination date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Michael Grant

Cessation date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Tarquin Steveney

Cessation date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: Unit 1V7 Cooper House 2 Michael Road London SW6 2AD England

New address: Flat 1 5 Cathnor Road London W12 9JD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Tarquin Steveney

Notification date: 2016-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Michael Grant

Notification date: 2016-06-20

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE PERSONNEL HOLDINGS LIMITED

13 HENDERSON ROAD,INVERNESS,IV1 1SN

Number:SC445646
Status:ACTIVE
Category:Private Limited Company

GOLWY MANAGEMENT LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:09121789
Status:ACTIVE
Category:Private Limited Company

IS CONSTRUCTION (N/W) LTD

C/O SHERLOCK & CO LTD 24 CLARENCE ARCADE,ASHTON UNDER LYNE,OL6 7PT

Number:08437024
Status:ACTIVE
Category:Private Limited Company

JGM FITTERS LIMITED

KENILWORTH,WATERLOOVILLE,PO7 6NU

Number:10202757
Status:ACTIVE
Category:Private Limited Company

SAS LIMITED

UNIT 410 HAYDOCK LANE,ST HELENS,WA11 9TH

Number:05133633
Status:ACTIVE
Category:Private Limited Company

STEAM CLEAN APPLIANCES LIMITED

HUSSAINS HALL,KEIGHLEY,BD21 2AU

Number:10827034
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