39 COLVILLE TERRACE LIMITED

11 Greenleaf House 11 Greenleaf House, Potters Bar, EN6 1AE, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11594651
CategoryPrivate Limited Company
Incorporated28 Sep 2018
Age5 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

39 COLVILLE TERRACE LIMITED is an active private limited company with number 11594651. It was incorporated 5 years, 9 months, 4 days ago, on 28 September 2018. The company address is 11 Greenleaf House 11 Greenleaf House, Potters Bar, EN6 1AE, Hertfordshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-17

Old address: 43 All Saints Road London W11 1HE England

New address: 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: 6 Basing Hill London England NW11 8th

New address: 43 All Saints Road London W11 1HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-27

Old address: PO Box 4385 11594651 - Companies House Default Address Cardiff CF14 8LH

New address: 6 Basing Hill London England NW11 8th

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: RP05

Change date: 2023-09-05

Default address: PO Box 4385, 11594651 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 16 Upper Woburn Place London WC1H 0AF England

New address: 16 Upper Woburn Place C/O Mylako London WC1H 0AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

Old address: Zetland House Mylako 5/25 Scrutton Street London EC2A 4HJ England

New address: 16 Upper Woburn Place London WC1H 0AF

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Hatter

Appointment date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delia Ancuta Antal

Termination date: 2020-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Hatter

Notification date: 2020-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Cresswell

Notification date: 2021-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey William Thomas

Cessation date: 2021-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delia Ancuta Antal

Cessation date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

Old address: 39 Colville Terrace London W11 2BX United Kingdom

New address: Zetland House Mylako 5/25 Scrutton Street London EC2A 4HJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey William Thomas

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey William Thomas

Termination date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Principia Estate & Asset Management Ltd

Termination date: 2021-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

Old address: The Studio 16 Cavaye Place London SW10 9PT United Kingdom

New address: 39 Colville Terrace London W11 2BX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Flat 2 39 Colville Terrace London W11 2BX United Kingdom

New address: The Studio 16 Cavaye Place London SW10 9PT

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2020

Action Date: 25 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Principia Estate & Asset Management Ltd

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Incorporation company

Date: 28 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLEIGH WELLS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:01363335
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA149 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09451221
Status:LIQUIDATION
Category:Private Limited Company

ICON ENTERTAINMENT LIMITED

THE GATEFOLD BUILDINGS 36 BLYTH ROAD,HAYES,UB3 1AL

Number:11394121
Status:ACTIVE
Category:Private Limited Company

ICP CLEANING SUPPLIES LIMITED

UNIT 1 OLD SMITH YARD, FERNIE,LEICESTERSHIRE,LE16 7PH

Number:06320057
Status:ACTIVE
Category:Private Limited Company

PHELPS COILWINDING LIMITED

UNIT 1 FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR

Number:08783702
Status:ACTIVE
Category:Private Limited Company

THE WHITEN PARRY PARTNERSHIP LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:04417939
Status:LIQUIDATION
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