94 BALLATER ROAD MANAGEMENT LIMITED

94a Ballater Road, London, SW2 5QP, England
StatusACTIVE
Company No.11126918
CategoryPrivate Limited Company
Incorporated28 Dec 2017
Age6 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

94 BALLATER ROAD MANAGEMENT LIMITED is an active private limited company with number 11126918. It was incorporated 6 years, 6 months, 6 days ago, on 28 December 2017. The company address is 94a Ballater Road, London, SW2 5QP, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-13

Old address: 94B Ballater Road London SW2 5QP England

New address: 94a Ballater Road London SW2 5QP

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jane Martin

Termination date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Martin

Cessation date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Martin

Notification date: 2019-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mr Thomas William White

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Miss Romilly Sarah Proctor

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mr Nicholas Edward Foulcher

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas William White

Notification date: 2019-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Romilly Sarah Proctor

Notification date: 2019-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Edward Foulcher

Notification date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William White

Appointment date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Romilly Sarah Proctor

Appointment date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajdeep Sidhu

Termination date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajdeep Sidhu

Appointment date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajdeep Sidhu

Cessation date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Edward Foulcher

Appointment date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: 130 Old Street London EC1V 9BD England

New address: 94B Ballater Road London SW2 5QP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Jane Martin

Appointment date: 2018-01-31

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajdeep Sidhu

Termination date: 2018-01-23

Documents

View document PDF

Incorporation company

Date: 28 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS ELLIOTT ADAPTIONS LTD

AUTO,ALFRETON,DE55 7JR

Number:04560825
Status:ACTIVE
Category:Private Limited Company

COLLECTRO-TRADE LIMITED

4TALISMAN BUSINESS CENTRE DUNCAN ROAD,SOUTHAMPTON,SO31 7GA

Number:03384343
Status:ACTIVE
Category:Private Limited Company

FLOSS BIDCO LIMITED

28 SAVILE ROW,LONDON,W1S 2EU

Number:11894632
Status:ACTIVE
Category:Private Limited Company

GEEKNSON LIMITED

24 AVON STREET,EVESHAM,WR11 4LQ

Number:09625543
Status:ACTIVE
Category:Private Limited Company

OASIS MERCHANDISING LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:03777079
Status:ACTIVE
Category:Private Limited Company

ROGER SOUTHALL CONSULTING LIMITED

18 NEWGATE, PATTINGHAM,WEST MIDLANDS,WV6 7AG

Number:04705047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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