19 BENNERLEY ROAD LIMITED

Birkdale The Ridge Birkdale The Ridge, Thatcham, RG18 9HT, Berkshire, United Kingdom
StatusACTIVE
Company No.12898151
CategoryPrivate Limited Company
Incorporated23 Sep 2020
Age3 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

19 BENNERLEY ROAD LIMITED is an active private limited company with number 12898151. It was incorporated 3 years, 9 months, 10 days ago, on 23 September 2020. The company address is Birkdale The Ridge Birkdale The Ridge, Thatcham, RG18 9HT, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Minerva Rakus

Appointment date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Williams

Termination date: 2023-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Minerva Rakus

Notification date: 2023-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sian Williams

Cessation date: 2023-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Mrs Sally Jennifer Sutherland

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Mrs Sally Jennifer Sutherland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: 24 Culver Road Newbury RG14 7AR England

New address: Birkdale the Ridge Cold Ash Thatcham Berkshire RG18 9HT

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mrs Sally Jennifer Sutherland

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-13

Psc name: Mrs Sally Jennifer Sutherland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-12

Old address: 19a Bennerley Road London SW11 6DR England

New address: 24 Culver Road Newbury RG14 7AR

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Jennifer Sutherland

Notification date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Jennifer Sutherland

Appointment date: 2022-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Conrad Sutherland

Cessation date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Conrad Sutherland

Termination date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wei-Ting Hsu

Notification date: 2022-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wei-Ting Hsu

Appointment date: 2022-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Molly Sung Hee Park

Cessation date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Molly Sung Hee Park

Termination date: 2021-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Conrad Sutherland

Appointment date: 2021-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

Old address: Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA United Kingdom

New address: 19a Bennerley Road London SW11 6DR

Documents

View document PDF

Incorporation company

Date: 23 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & T VEHICLE SERVICING (UK) LTD

THRUMS FOWES LANE,SUDBURY,CO10 7BQ

Number:05882657
Status:ACTIVE
Category:Private Limited Company

ASPEN PLACE LTD

HEAD OFFICE - MIDDLETON GROVE,HOVE,BN3 5DR

Number:06368120
Status:ACTIVE
Category:Private Limited Company

BEDFORDSHIRE BOILERS LIMITED

THE INCUBA,DUNSTABLE,LU6 1AA

Number:11368998
Status:ACTIVE
Category:Private Limited Company

CHAMBERS.ONLINE LIMITED

ELLIOT HOUSE,MANCHESTER,M3 3WD

Number:10820336
Status:ACTIVE
Category:Private Limited Company

CICM (SERVICES) LIMITED

THE WATER MILL STATION ROAD,,OAKHAM,,LE15 8NB

Number:02707375
Status:ACTIVE
Category:Private Limited Company

RICHMOND CLOSE MANAGEMENT LIMITED

45 RICHMOND CLOSE,LEEDS,LS13 3HF

Number:03268623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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