-
ANDOVER ROAD (NO.1) LIMITED - 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom
Company Information
- Company registration number
- 06825830
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor Paternoster House
- 65 St Paul's Churchyard
- London
- EC4M 8AB
- United Kingdom 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom UK
Management
- Managing Directors
- MCKEOWN, Sean Thomas
- WINN-SMITH, Mark Juhani
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-20
- Age Of Company 2009-02-20 15 years
- SIC/NACE
- 64203
Ownership
- Beneficial Owners
- Arlington Westcountry Limited
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GO DEVELOPMENTS (ANDOVER ROAD) LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-20
- Annual Return
- Due Date: 2022-01-24
- Last Date: 2021-01-10
-
ANDOVER ROAD (NO.1) LIMITED Company Description
- ANDOVER ROAD (NO.1) LIMITED is a ltd registered in United Kingdom with the Company reg no 06825830. Its current trading status is "live". It was registered 2009-02-20. It was previously called GO DEVELOPMENTS (ANDOVER ROAD) LIMITED. It has declared SIC or NACE codes as "64203". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-20.It can be contacted at 3Rd Floor Paternoster House .
Get ANDOVER ROAD (NO.1) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Andover Road (No.1) Limited - 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom
- 2009-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANDOVER ROAD (NO.1) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-06) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-19) - AA
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
termination-director-company-with-name-termination-date (2021-03-24) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-10) - CS01
-
auditors-resignation-company (2020-01-03) - AUD
-
mortgage-satisfy-charge-full (2020-01-03) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-18) - CS01
-
change-person-director-company-with-change-date (2019-08-15) - CH01
-
resolution (2019-08-20) - RESOLUTIONS
-
accounts-with-accounts-type-full (2019-10-23) - AA
-
resolution (2019-12-10) - RESOLUTIONS
-
memorandum-articles (2019-12-10) - MA
-
termination-director-company-with-name-termination-date (2019-12-11) - TM01
-
capital-allotment-shares (2019-10-11) - SH01
-
appoint-person-director-company-with-name-date (2019-12-11) - AP01
-
resolution (2019-12-18) - RESOLUTIONS
-
change-of-name-notice (2019-12-18) - CONNOT
-
cessation-of-a-person-with-significant-control (2019-12-11) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-03) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-11) - AD01
-
change-account-reference-date-company-current-shortened (2019-12-11) - AA01
-
notification-of-a-person-with-significant-control (2019-12-11) - PSC02
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-24) - SH01
-
notification-of-a-person-with-significant-control (2018-02-08) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-08) - PSC07
-
second-filing-capital-allotment-shares (2018-02-22) - RP04SH01
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
notification-of-a-person-with-significant-control (2018-04-25) - PSC02
-
second-filing-cessation-of-a-person-with-significant-control (2018-08-06) - RP04PSC07
-
second-filing-notification-of-a-person-with-significant-control (2018-08-06) - RP04PSC02
-
notification-of-a-person-with-significant-control (2018-09-25) - PSC02
-
change-person-director-company-with-change-date (2018-11-28) - CH01
-
accounts-with-accounts-type-full (2018-12-17) - AA
-
cessation-of-a-person-with-significant-control (2018-04-25) - PSC07
-
cessation-of-a-person-with-significant-control (2018-09-25) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
confirmation-statement-with-updates (2017-02-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-21) - AA
-
termination-director-company-with-name-termination-date (2016-09-29) - TM01
-
appoint-person-director-company-with-name-date (2016-09-29) - AP01
-
termination-secretary-company-with-name-termination-date (2016-09-29) - TM02
-
change-person-director-company-with-change-date (2016-06-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
resolution (2016-02-04) - RESOLUTIONS
-
certificate-change-of-name-company (2016-01-27) - CERTNM
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
termination-director-company-with-name-termination-date (2015-04-02) - TM01
-
appoint-person-director-company-with-name-date (2015-04-02) - AP01
-
change-person-director-company-with-change-date (2015-08-19) - CH01
-
change-person-director-company-with-change-date (2015-07-27) - CH01
-
appoint-person-director-company-with-name-date (2015-11-12) - AP01
-
accounts-with-accounts-type-dormant (2015-07-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
-
termination-secretary-company-with-name (2013-06-12) - TM02
-
termination-director-company-with-name (2013-06-20) - TM01
-
appoint-person-director-company-with-name (2013-06-24) - AP01
-
accounts-with-accounts-type-dormant (2013-12-23) - AA
-
appoint-person-secretary-company-with-name (2013-06-17) - AP03
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-06) - AD01
-
accounts-with-accounts-type-dormant (2012-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-10-26) - CH01
-
accounts-with-accounts-type-dormant (2011-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
accounts-with-accounts-type-dormant (2010-10-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-06) - 225
-
legacy (2009-03-17) - 288a
-
legacy (2009-03-17) - 287
-
legacy (2009-03-16) - 288a
-
legacy (2009-03-16) - 288b
-
incorporation-company (2009-02-20) - NEWINC