Download leads from Nexok and grow your business. Find out more

87 Doods Road Residents Ltd

Documents

Total Documents147
Total Pages407

Filing History

10 October 2023Accounts for a dormant company made up to 30 June 2023
9 August 2023Confirmation statement made on 9 August 2023 with updates
4 October 2022Accounts for a dormant company made up to 30 June 2022
9 August 2022Registered office address changed from Suite F12 Eden House Enterprise Way Edenbridge TN8 6HF England to PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF on 9 August 2022
9 August 2022Confirmation statement made on 9 August 2022 with no updates
25 April 2022Accounts for a dormant company made up to 30 June 2021
20 August 2021Confirmation statement made on 9 August 2021 with updates
20 August 2021Termination of appointment of Karen Thomas as a director on 17 March 2021
12 February 2021Compulsory strike-off action has been discontinued
12 February 2021Confirmation statement made on 9 August 2020 with no updates
11 February 2021Accounts for a dormant company made up to 30 June 2020
11 February 2021Registered office address changed from Flat 8 87 Doods Road Reigate RH2 0NT England to Suite F12 Eden House Enterprise Way Edenbridge TN8 6HF on 11 February 2021
1 December 2020First Gazette notice for compulsory strike-off
4 March 2020Accounts for a dormant company made up to 30 June 2019
6 October 2019Confirmation statement made on 9 August 2019 with no updates
27 May 2019Termination of appointment of Stuart Cordiner as a director on 10 May 2019
29 August 2018Secretary's details changed for Jason John Fox on 10 August 2018
27 August 2018Confirmation statement made on 9 August 2018 with no updates
24 August 2018Appointment of Jason Fox as a secretary
24 August 2018Accounts for a dormant company made up to 30 June 2018
24 August 2018Registered office address changed from C/O Flat4 87 Doods Road Reigate RH2 0NT England to Flat 8 87 Doods Road Reigate RH2 0NT on 24 August 2018
23 August 2018Director's details changed for Jason John Fox on 10 August 2018
23 August 2018Director's details changed for Stuart Cordiner on 10 August 2018
23 August 2018Director's details changed for Miss Claire Alexandra Langford on 10 August 2018
23 August 2018Director's details changed for Christopher Baron on 10 August 2018
22 August 2018Appointment of Jason John Fox as a secretary
21 August 2018Appointment of Doug Harmer as a director on 1 January 2018
21 August 2018Appointment of Jason John Fox as a secretary on 1 August 2018
16 August 2018Termination of appointment of David William Dove as a director on 1 August 2018
16 August 2018Registered office address changed from 87 Miss C a Langford 87 Doods Road Reigate RH2 0NT England to C/O Flat4 87 Doods Road Reigate RH2 0NT on 16 August 2018
16 August 2018Termination of appointment of Claire Alexandra Langford as a secretary on 1 August 2018
15 August 2018Registered office address changed from Unit 1a Tring Business Estate Icknield Way Tring HP23 4JX England to 87 Miss C a Langford 87 Doods Road Reigate RH2 0NT on 15 August 2018
10 August 2018Registered office address changed from Langford & Co Chartered Accountants 93 Western Road Tring Herts HP23 4BN to Unit 1a Tring Business Estate Icknield Way Tring HP23 4JX on 10 August 2018
9 August 2017Notification of a person with significant control statement
9 August 2017Confirmation statement made on 9 August 2017 with no updates
9 August 2017Accounts for a dormant company made up to 30 June 2017
9 August 2017Accounts for a dormant company made up to 30 June 2017
9 August 2017Notification of a person with significant control statement
9 August 2017Confirmation statement made on 9 August 2017 with no updates
6 July 2017Confirmation statement made on 1 June 2017 with updates
6 July 2017Confirmation statement made on 1 June 2017 with updates
1 March 2017Accounts for a dormant company made up to 30 June 2016
1 March 2017Accounts for a dormant company made up to 30 June 2016
8 June 2016Termination of appointment of Janusz Januszewski as a director on 1 May 2016
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
8 June 2016Termination of appointment of Janusz Januszewski as a director on 1 May 2016
8 June 2016Termination of appointment of Janusz Januszewski as a director on 1 May 2016
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
8 June 2016Termination of appointment of Janusz Januszewski as a director on 1 May 2016
8 June 2016Appointment of Karen Thomas as a director on 1 May 2016
8 June 2016Appointment of Karen Thomas as a director on 1 May 2016
21 September 2015Termination of appointment of Pablo Verdejo-Carrantala as a director on 25 July 2014
21 September 2015Appointment of Christopher Baron as a director on 25 July 2014
21 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8
21 September 2015Appointment of Christopher Baron as a director on 25 July 2014
21 September 2015Termination of appointment of Pablo Verdejo-Carrantala as a director on 25 July 2014
21 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8
24 July 2015Accounts for a dormant company made up to 30 June 2015
24 July 2015Accounts for a dormant company made up to 30 June 2015
26 February 2015Accounts for a dormant company made up to 30 June 2014
26 February 2015Accounts for a dormant company made up to 30 June 2014
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Accounts for a dormant company made up to 30 June 2013
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Accounts for a dormant company made up to 30 June 2013
26 February 2013Accounts for a dormant company made up to 30 June 2012
26 February 2013Accounts for a dormant company made up to 30 June 2012
25 July 2012Appointment of Pablo Verdejo-Carrantala as a director
25 July 2012Appointment of Pablo Verdejo-Carrantala as a director
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
12 March 2012Registered office address changed from C/O Mr J Fox 87 Doods Road Reigate Surrey RH2 0NT England on 12 March 2012
12 March 2012Registered office address changed from C/O Mr J Fox 87 Doods Road Reigate Surrey RH2 0NT England on 12 March 2012
29 February 2012Accounts for a dormant company made up to 30 June 2011
29 February 2012Accounts for a dormant company made up to 30 June 2011
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
9 April 2011Termination of appointment of Audrey Davis as a director
9 April 2011Termination of appointment of Audrey Davis as a director
27 July 2010Accounts for a dormant company made up to 30 June 2010
27 July 2010Accounts for a dormant company made up to 30 June 2010
14 July 2010Director's details changed for Jason John Fox on 31 March 2010
14 July 2010Director's details changed for David William Dove on 31 March 2010
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Janusz Januszewski on 31 March 2010
14 July 2010Director's details changed for Stuart Cordiner on 31 March 2010
14 July 2010Director's details changed for Audrey Barbara Davis on 31 March 2010
14 July 2010Director's details changed for Audrey Barbara Davis on 31 March 2010
14 July 2010Director's details changed for Miss Claire Alexandra Langford on 31 March 2010
14 July 2010Director's details changed for Jason John Fox on 31 March 2010
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
14 July 2010Director's details changed for David William Dove on 31 March 2010
14 July 2010Director's details changed for Janusz Januszewski on 31 March 2010
14 July 2010Director's details changed for Miss Claire Alexandra Langford on 31 March 2010
14 July 2010Director's details changed for Stuart Cordiner on 31 March 2010
13 July 2010Registered office address changed from Miss C a Langford 87 Doods Road Reigate Surrey RH2 0NT on 13 July 2010
13 July 2010Registered office address changed from Miss C a Langford 87 Doods Road Reigate Surrey RH2 0NT on 13 July 2010
29 April 2010Accounts for a dormant company made up to 30 June 2009
29 April 2010Accounts for a dormant company made up to 30 June 2009
14 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009
14 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009
14 July 2009Return made up to 11/07/09; full list of members
14 July 2009Return made up to 11/07/09; full list of members
23 September 2008Accounts for a dormant company made up to 31 July 2008
23 September 2008Accounts for a dormant company made up to 31 July 2008
21 July 2008Return made up to 11/07/08; full list of members
21 July 2008Return made up to 11/07/08; full list of members
7 November 2007Secretary resigned
7 November 2007Secretary resigned
1 October 2007New director appointed
1 October 2007New director appointed
20 September 2007Director resigned
20 September 2007Director resigned
12 September 2007Accounts for a dormant company made up to 31 July 2007
12 September 2007Accounts for a dormant company made up to 31 July 2007
3 August 2007New director appointed
3 August 2007New director appointed
27 July 2007Return made up to 11/07/07; full list of members
27 July 2007Return made up to 11/07/07; full list of members
21 July 2007Director resigned
21 July 2007Director resigned
20 September 2006Ad 31/07/06--------- £ si 6@1=6 £ ic 1/7
20 September 2006Ad 31/07/06--------- £ si 6@1=6 £ ic 1/7
7 September 2006New director appointed
7 September 2006New secretary appointed;new director appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New secretary appointed;new director appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New secretary appointed;new director appointed
7 September 2006New director appointed
7 September 2006New secretary appointed;new director appointed
23 August 2006Registered office changed on 23/08/06 from: 93 western road tring hertfordshire HP23 4BN
23 August 2006Registered office changed on 23/08/06 from: 93 western road tring hertfordshire HP23 4BN
20 July 2006Director resigned
20 July 2006Director resigned
20 July 2006Secretary resigned
20 July 2006Secretary resigned
11 July 2006Incorporation
11 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing