CONDITION MANAGEMENT PARTNERS LTD

47 Crimicar Drive, Sheffield, S10 4EF
StatusDISSOLVED
Company No.07611278
CategoryPrivate Limited Company
Incorporated20 Apr 2011
Age13 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution28 Aug 2018
Years5 years, 10 months, 10 days

SUMMARY

CONDITION MANAGEMENT PARTNERS LTD is an dissolved private limited company with number 07611278. It was incorporated 13 years, 2 months, 17 days ago, on 20 April 2011 and it was dissolved 5 years, 10 months, 10 days ago, on 28 August 2018. The company address is 47 Crimicar Drive, Sheffield, S10 4EF.



Company Fillings

Gazette dissolved voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: C/O Joanne Canning 60 Manvers Road Sheffield S6 2PJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed means to an end LTD\certificate issued on 03/05/11

Documents

View document PDF

Change of name notice

Date: 03 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM CUNARD LTD

UNIT J1,BOGNOR REGIS,PO22 9QT

Number:11567370
Status:ACTIVE
Category:Private Limited Company

APPGT SECRETARIAT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11792464
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DSOC LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11349666
Status:ACTIVE
Category:Private Limited Company

JEROME&JOSIAH LTD

32 DORRINGTON COURT,LONDON,SE25 6BE

Number:08972638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REAL ESTATE (NI) LTD

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI614272
Status:ACTIVE
Category:Private Limited Company

SW MANAGERS LIMITED

3 NEW ROAD,KINROSS,KY13 9XT

Number:SC608762
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