South Croydon
Surrey
CR2 6HB
Registered Address | Communication House 112 Churchill Road South Croydon Surrey CR2 6HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
7 October 2022 | Delivered on: 10 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Assets of the borrower described in clause 3.1.1 and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower. For more details, please refer to the instrument. Outstanding |
---|---|
7 October 2022 | Delivered on: 8 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 112 churchill road croydon and registered at land registry under title number SGL24549 and SGL28715. Outstanding |
26 October 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Change of details for Mr Amarbir Sandhu as a person with significant control on 26 October 2023 (2 pages) |
26 October 2023 | Registered office address changed from 309 Hoe Street London E17 9BG England to Communication House 112 Churchill Road South Croydon Surrey CR2 6HB on 26 October 2023 (1 page) |
23 October 2023 | Change of details for Mr Amarbir Sandhu as a person with significant control on 23 October 2023 (2 pages) |
23 October 2023 | Director's details changed for Mr Amarbir Sandhu on 23 October 2023 (2 pages) |
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
10 October 2022 | Registration of charge 091796300002, created on 7 October 2022 (18 pages) |
8 October 2022 | Registration of charge 091796300001, created on 7 October 2022 (16 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with updates (3 pages) |
24 March 2022 | Notification of Amarbir Sandhu as a person with significant control on 20 August 2021 (2 pages) |
24 March 2022 | Withdrawal of a person with significant control statement on 24 March 2022 (2 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
20 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from 112 Churchill Road South Croydon Surrey CR2 6HB to 309 Hoe Street London E17 9BG on 18 June 2020 (1 page) |
18 June 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
2 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 March 2017 | Second filing of Confirmation Statement dated 18/08/2016 (4 pages) |
20 March 2017 | Second filing of Confirmation Statement dated 18/08/2016 (4 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates
|
21 September 2016 | Confirmation statement made on 18 August 2016 with updates
|
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 19 August 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 19 August 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 19 August 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 19 August 2015
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|