COMMERCIAL STREET (NORTON) MANAGEMENT COMPANY LIMITED

Turnpike House Turnpike House, Leigh-On-Sea, SS9 2UA, Essex, England
StatusACTIVE
Company No.11607707
Category
Incorporated05 Oct 2018
Age5 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 17 days

SUMMARY

COMMERCIAL STREET (NORTON) MANAGEMENT COMPANY LIMITED is an active with number 11607707. It was incorporated 5 years, 8 months, 22 days ago, on 05 October 2018 and it was dissolved 4 years, 3 months, 17 days ago, on 10 March 2020. The company address is Turnpike House Turnpike House, Leigh-on-sea, SS9 2UA, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Christopher Gough

Termination date: 2022-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Declan Christopher Gough

Cessation date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hugh Evans

Termination date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Hugh Evans

Cessation date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Alexander Gough

Notification date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Declan Christopher Gough

Notification date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Alexander Gough

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Declan Christopher Gough

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Inger Pettersen

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anders Janes

Appointment date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Inger Pettersen

Notification date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anders Janes

Notification date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olugbemiga Adeyemi Odunlami

Appointment date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Viron Property Ltd

Notification date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Unnatie Patel

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Puja Patel

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitul Umakant Patel

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Achin Patel

Appointment date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pujas Properties Ltd

Notification date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

Old address: 212 Park Avenue Hull HU5 3EY United Kingdom

New address: Turnpike House London Road Leigh-on-Sea Essex SS9 2UA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Administrative restoration company

Date: 19 Nov 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J BOUNCY CASTLE HIRE LTD

77 TORRISDALE STREET,GLASGOW,G42 8PW

Number:SC572624
Status:ACTIVE
Category:Private Limited Company

GABRIEL TOPTRANS LIMITED

4 EASTBOURNE ROAD,BRISTOL,BS5 0HN

Number:11322879
Status:ACTIVE
Category:Private Limited Company

HANNA SMYTH HOLDINGS LTD

94A GOSFORD ROAD,ARMAGH,BT60 1RH

Number:NI625370
Status:ACTIVE
Category:Private Limited Company

N C KERNER & SONS LTD

WYEKERN,HEREFORDSHIRE,HR3 6EW

Number:09928591
Status:ACTIVE
Category:Private Limited Company

PHIL WHITE ASSOCIATES LIMITED

STORES HOUSE OFFLEY HAY,STAFFORD,ST21 6EP

Number:11866425
Status:ACTIVE
Category:Private Limited Company

POLSIGN LIMITED

BRAMLEY HOUSE,CLAYDON,IP6 0BZ

Number:03496594
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