72 ST JOHNS ROAD MANAGEMENT COMPANY LIMITED

14 Hackwood, Robertsbridge, TN32 5ER, East Sussex, England
StatusACTIVE
Company No.05036170
CategoryPrivate Limited Company
Incorporated05 Feb 2004
Age20 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

72 ST JOHNS ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05036170. It was incorporated 20 years, 5 months, 6 days ago, on 05 February 2004. The company address is 14 Hackwood, Robertsbridge, TN32 5ER, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2023

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Bowman

Appointment date: 2022-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2023

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Poilblanc

Appointment date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Ballard

Termination date: 2022-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2017

Action Date: 25 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-25

Old address: 75 Brookmead Hildenborough Tonbridge Kent TN11 9EY

New address: 14 Hackwood Robertsbridge East Sussex TN32 5ER

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Elizabeth Barter

Termination date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Bassett

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Clare Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Clare Richards

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Bassett

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeames Alexander Stewart

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Robert Bassett

Termination date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: Park Grange High Street Sevenoaks Kent TN13 1HY

New address: 75 Brookmead Hildenborough Tonbridge Kent TN11 9EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Ballard

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Barden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeames Alexander Stewart

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hannon

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Philip Edward Hannon

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Karen Elizabeth Barter

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Paul Robert Bassett

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-07

Officer name: Paul Robert Bassett

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Ann Elizabeth Barden

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul bassett / 23/12/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from park grange high street sevenoaks kent TN13 1HY uk

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from the old stables, park grange high street sevenoaks kent TN13 1HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2006

Action Date: 01 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-01

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2005

Action Date: 01 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-01

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 29/03/04 from: flat 1, 72 st johns road sevenoaks kent TN13 3NB

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCENAR LTD

46 COURT STREET,DUNDEE,DD3 7QT

Number:SC385198
Status:ACTIVE
Category:Private Limited Company

CURE PHARMACY LTD

34 ALBERT ROAD,SURREY,KT3 6BS

Number:08831132
Status:ACTIVE
Category:Private Limited Company

I E M (UK) LIMITED

2 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EF

Number:05656763
Status:LIQUIDATION
Category:Private Limited Company

LINDABANANA LIMITED

18 LYDFORD ROAD,LONDON,N15 5PX

Number:08342696
Status:ACTIVE
Category:Private Limited Company

RAVENSHEAD CONSULTANCY LIMITED

43A NOTTINGHAM ROAD,NOTTINGHAM,NG15 9HG

Number:10111139
Status:ACTIVE
Category:Private Limited Company

RHENUS LUPPRIANS LIMITED

KEILER HOUSE,ASHFORD,TW15 1AX

Number:02469124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source