STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01410401 |
Category | |
Incorporated | 19 Jan 1979 |
Age | 45 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED is an active with number 01410401. It was incorporated 45 years, 4 months, 29 days ago, on 19 January 1979. The company address is 34 Boulevard, Weston-super-mare, BS23 1NF, North Somerset, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control statement
Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 06 Feb 2023
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shaun Terence Bowes Young
Cessation date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Old address: 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom
Change date: 2023-01-04
New address: 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Richard George Edwards
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Tattersall
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Old address: 51a Elm Park Gardens London SW10 9PA
Change date: 2022-02-25
New address: 34 Boulevard Weston-Super-Mare Somerset BS23 1NF
Documents
Termination director company with name termination date
Date: 25 Feb 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Shaun Terence Bowes Young
Documents
Termination secretary company with name termination date
Date: 25 Feb 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaun Terence Bowes Young
Termination date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Tattersall
Appointment date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Claypole Walcott Mackilligin
Termination date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Neil Stuart Gilbert
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-08
Officer name: Louisa Mary Katherine Wild
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louisa Mary Katherine Wild
Appointment date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 09 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Terence Bowes Young
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Stuart Gilbert
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elizabeth Claypole Walcott Mackilligin
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date
Date: 24 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard George Edwards
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 10 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date
Date: 17 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Hill
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed neil stuart gilbert
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth mackilligin / 23/01/2009
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/07
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/06
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/05
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Accounts with accounts type total exemption full
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 May 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/01
Documents
Legacy
Date: 22 Jan 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 15/01/01 from: milford house 43-55 milford street salisbury wiltshire SP1 2BP
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 May 2000
Category: Address
Type: 287
Description: Registered office changed on 12/05/00 from: 3 canon frome court canon frome ledbury herefordshire HR8 2TD
Documents
Legacy
Date: 27 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/99
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 18/02/00 from: 3 canon frome court canon frome ledbury herefordshire HR8 2TD
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 TRAILL DRIVE,MONTROSE,DD10 8SW
Number: | SC504227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
70 MARGATE DRIVE,SHEFFIELD,S4 8FQ
Number: | 10711110 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THE QUADRANT,ABINGDON,OX14 3YS
Number: | 10881933 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 FLORIDA CLOSE,STOKE-ON-TRENT,ST6 2DJ
Number: | 03587147 |
Status: | ACTIVE |
Category: | Private Limited Company |
553 GORGIE ROAD,EDINBURGH,EH11 3XX
Number: | SC299783 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DUNKELD FAMILY BUTCHER LIMITED
8 BRIDGE STREET,DUNKELD,PH8 0AH
Number: | SC619381 |
Status: | ACTIVE |
Category: | Private Limited Company |