10 CLEMENT STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09905522 |
Category | |
Incorporated | 07 Dec 2015 |
Age | 8 years, 7 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
145-157 ST. JOHN STREET,LONDON,EC1V 4PW
Number: | 07003261 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 KINGSTON GROVE,MANCHESTER,M9 6HD
Number: | 11376823 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CARLTON PLACE,SOUTHAMPTON,SO15 2DG
Number: | 10864448 |
Status: | ACTIVE |
Category: | Private Limited Company |