About

Registered Number: 07487865
Date of Incorporation: 11/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 127 High Street Flats, Marlborough, Wiltshire, SN8 1LZ,

 

Having been setup in 2011, 127 High Street Flats Ltd has its registered office in Marlborough, Wiltshire, it's status in the Companies House registry is set to "Active". Gregory, Ayuha, Brown, Jamie Patrizia Anh, Flack, Brennan Garth, May, Jonathan George Seymour are listed as directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Ayuha 03 September 2017 - 1
BROWN, Jamie Patrizia Anh 05 April 2012 31 March 2016 1
FLACK, Brennan Garth 01 May 2016 10 August 2019 1
MAY, Jonathan George Seymour 05 April 2012 18 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
PSC08 - N/A 05 January 2020
AP01 - Appointment of director 02 January 2020
PSC07 - N/A 31 December 2019
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 15 December 2018
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 01 November 2017
AD01 - Change of registered office address 31 October 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 15 May 2012
RP04 - N/A 09 May 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 09 February 2012
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.