ST MICHAELS COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05260753 |
Category | |
Incorporated | 15 Oct 2004 |
Age | 19 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ST MICHAELS COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED is an active with number 05260753. It was incorporated 19 years, 8 months, 19 days ago, on 15 October 2004. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 08 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type dormant
Date: 03 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Connell
Termination date: 2023-01-09
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type dormant
Date: 11 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Klaudeta Risto
Appointment date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Belfield
Termination date: 2017-12-27
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moira Hamilton
Termination date: 2017-12-27
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Marc Lanes
Termination date: 2017-04-25
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jillian Dury
Termination date: 2017-04-25
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Connell
Appointment date: 2017-02-09
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Houghton
Termination date: 2014-10-07
Documents
Accounts with accounts type dormant
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Flounders
Documents
Annual return company with made up date no member list
Date: 17 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Soulsby
Documents
Annual return company with made up date no member list
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Daniel Marc Lanes
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Ms Moira Hamilton
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Ms Melissa Jayne Flounders
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Jillian Dury
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Christopher Belfield
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Ms Eileen Armstrong
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Adam Houghton
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr David Seldon
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Peter Soulsby
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Douglas
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change corporate secretary company with change date
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-10-15
Officer name: Hertford Company Secretaries Limited
Documents
Appoint person director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Soulsby
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Marc Lanes
Documents
Accounts with accounts type dormant
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Jillian Dury
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Moira Hamilton
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Melissa Jayne Flounders
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: David Seldon
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Adam Houghton
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Stuart Douglas
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Eileen Armstrong
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Christopher Belfield
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 28 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/10/08
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed moira hamilton
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/10/07
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/06
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/05
Documents
Legacy
Date: 17 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 31/08/05
Documents
Some Companies
C/O THE BEAN COUNTERS,WINDSOR,SL4 4JH
Number: | 06433582 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID ORR JOINERY,CEILINGS & PARTITIONS LIMITED
16 DUNCOMBE AVENUE,CLYDEBANK,G81 6PP
Number: | SC349749 |
Status: | ACTIVE |
Category: | Private Limited Company |
FHL FLOORHEATING SOLUTIONS LTD
23 BURNISTON DRIVE,HUDDERSFIELD,HD3 3PR
Number: | 11653200 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMONDS,UTTOXETER,ST14 7RB
Number: | 08843166 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MELVILLE STREET,EDINBURGH,EH3 7HA
Number: | SC205745 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11970909 |
Status: | ACTIVE |
Category: | Private Limited Company |