ST. CHADS RECTORY TENANTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01363158 |
Category | Private Limited Company |
Incorporated | 17 Apr 1978 |
Age | 46 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
ST. CHADS RECTORY TENANTS ASSOCIATION LIMITED is an active private limited company with number 01363158. It was incorporated 46 years, 1 month, 20 days ago, on 17 April 1978. The company address is 47b Gaia Lane, Lichfield, WS13 7LR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2022
Action Date: 03 Jun 2022
Category: Address
Type: AD01
Old address: 47a Gaia Lane Lichfield Staffordshire WS13 7LR
New address: 47B Gaia Lane Lichfield WS13 7LR
Change date: 2022-06-03
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Appoint person secretary company with name date
Date: 24 Feb 2022
Action Date: 23 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-23
Officer name: Geoffrey Clegg
Documents
Termination secretary company with name termination date
Date: 24 Feb 2022
Action Date: 23 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-23
Officer name: Terence Shaun Mulligan
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 23 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Jane Sheffield
Appointment date: 2022-01-23
Documents
Accounts with accounts type dormant
Date: 27 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Foulds
Termination date: 2021-12-07
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Katharine Bruce-Foulds
Termination date: 2021-12-07
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-24
Officer name: Mr Geoffrey Clegg
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-24
Officer name: Louie Beryl Clegg
Documents
Accounts with accounts type dormant
Date: 15 Jun 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: 13 Jun 2021
Action Date: 09 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-09
Officer name: Elizabeth Ann Lunn
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type dormant
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Resolution
Date: 04 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Resolution
Date: 26 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 25 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Second filing of form with form type made up date
Date: 30 Apr 2015
Action Date: 27 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-02-27
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 09 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 18 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 04 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Paul Foulds
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Katharine Bruce-Foulds
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Haynes
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 03 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Scott
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Ann Lunn
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Green
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Charles Hill
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Jones
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Green
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Resolution
Date: 22 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 22 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan haynes
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 26 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 21 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 29 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 05 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Resolution
Date: 06 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/02; full list of members
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 27 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 01 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/00; full list of members
Documents
Legacy
Date: 13 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 05 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/99; full list of members
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
40 SALTERS ROAD,LONDON,E17 3PQ
Number: | 09145215 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS MEDIA SOLUTIONS LIMITED
52 HIGH STREET,PINNER,HA5 5PW
Number: | 07287639 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31 ST PATRICK GARDENS GRAVESEND,GRAVESEND,DA12 4AJ
Number: | 11349583 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN HOUSE,LONDON,WC1V 7JH
Number: | 10731407 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 01866716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRINITY COLUMN PARTNERS LLP
36 GROSVENOR GARDENS,LONDON,SW1W 0EB
Number: | OC378396 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |