This company is commonly known as Artesian Developer Limited. The company was founded 31 years ago and was given the registration number 02793529. The firm's registered office is in LONDON. You can find them at 60 Webb's Road, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ARTESIAN DEVELOPER LIMITED |
---|---|---|
Company Number | : | 02793529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Webb's Road, London, SW11 6SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Webbs Road, London, SW11 6SE | Secretary | 17 June 1997 | Active |
60, Webbs Road, London, SW11 6SE | Director | 09 June 1993 | Active |
60, Webb's Road, London, England, SW11 6SE | Director | 21 September 2022 | Active |
60, Webbs Road, London, SW11 6SE | Director | 20 July 1993 | Active |
60, Webbs Road, London, SW11 6SE | Secretary | 12 September 1994 | Active |
17 Hyrons Close, Amersham, HP6 6NH | Secretary | 12 September 1994 | Active |
244 Willesden Lane, London, NW2 5RE | Secretary | 09 June 1993 | Active |
60 Webbs Road, London, SW11 6SE | Director | 09 June 1993 | Active |
60, Webbs Road, London, SW11 6SE | Director | 09 June 1993 | Active |
The Old Rectory, Yattendon, Thatcham, RG18 0UR | Director | 20 July 1993 | Active |
244 Willesden Lane, London, NW2 5RE | Director | 09 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Change account reference date company current extended. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Resolution | Resolution. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.