10 CLEMENT STREET MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.09905522
Category
Incorporated07 Dec 2015
Age8 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

10 CLEMENT STREET MANAGEMENT COMPANY LIMITED is an active with number 09905522. It was incorporated 8 years, 7 months, 25 days ago, on 07 December 2015. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holland

Termination date: 2023-07-19

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Michael Holland

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2021-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wolfs Block Management Limited

Termination date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

Old address: Royal London House 35 Paradise Street Birmingham B1 2AJ

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Claire Smith

Termination date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jayne Holmes

Appointment date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Lee Taylor

Termination date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowansec Limited

Cessation date: 2016-11-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jan 2018

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wolfs Block Management Ltd

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anjalie Shashikant Ekbote

Appointment date: 2016-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowan Formations Limited

Cessation date: 2016-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowan Formations Limited

Cessation date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Lee Taylor

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Robert Kiff

Appointment date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: 135 Aztec West Almondsbury Bristol Avon BS32 4UB

New address: Royal London House 35 Paradise Street Birmingham B1 2AJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowansec Limited

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowansec Limited

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowan Formations Limited

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Gannon

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Webster

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Holland

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Claire Smith

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Gannon

Appointment date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Margaret Eames

Termination date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Resolution

Date: 07 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maple (404) LIMITED\certificate issued on 01/03/16

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGOGO'S GARDEN LIMITED

15 SOUTHWAY,BURLEY IN WHARFEDALE,LS29 7HJ

Number:11034227
Status:ACTIVE
Category:Private Limited Company

AUSTIN & ROSS SERIOUS ENTERPRISES LIMITED

APARTMENT A CLINK WHARF,LONDON,SE1 9DG

Number:04232284
Status:ACTIVE
Category:Private Limited Company

AVIATION FUEL TRAINING SERVICES LIMITED

13 ROSSDOWAN COURT,BANGOR,BT19 7DP

Number:NI652168
Status:ACTIVE
Category:Private Limited Company

CLAIRE MOUNT LTD

145-157 ST. JOHN STREET,LONDON,EC1V 4PW

Number:07003261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW WAVE RECORDINGS LIMITED

8 KINGSTON GROVE,MANCHESTER,M9 6HD

Number:11376823
Status:ACTIVE
Category:Private Limited Company

RUMBA BARS LTD

28 CARLTON PLACE,SOUTHAMPTON,SO15 2DG

Number:10864448
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