S & B (RESIDENTS) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02375018 |
Category | |
Incorporated | 24 Apr 1989 |
Age | 35 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
S & B (RESIDENTS) MANAGEMENT LIMITED is an active with number 02375018. It was incorporated 35 years, 22 days ago, on 24 April 1989. The company address is Western Permanent Property Western Permanent Property, Cardiff, CF14 3LX.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type dormant
Date: 07 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Stock
Termination date: 2022-05-27
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 29 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-26
Officer name: Ms Carol O’Byrne
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Henry Reed
Appointment date: 2021-10-28
Documents
Appoint person director company with name date
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-27
Officer name: Mr Thomas Stock
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-15
Officer name: Daniel Forster
Documents
Accounts with accounts type dormant
Date: 15 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-29
Officer name: Patrick Michael Joseph Coffey
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-08
Officer name: Mr Oliver Buck
Documents
Appoint person director company with name date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-26
Officer name: Mr David Neil Edwards
Documents
Appoint person director company with name date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-26
Officer name: Mr Daniel Forster
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-25
Officer name: Tara Jane Croxton
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clayton Luther Earney
Termination date: 2017-12-18
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-23
Officer name: Revd Patrick Michael Joseph Coffey
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-12
Officer name: Annette Lucille Lewis
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-21
Officer name: Mr Elgan James Davies
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mr Clayton Luther Earney
Documents
Accounts with accounts type dormant
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-13
Officer name: Eve England
Documents
Annual return company with made up date no member list
Date: 21 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eve Davies
Change date: 2015-02-25
Documents
Annual return company with made up date no member list
Date: 17 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 08 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri Davies
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-03
Officer name: Eve Davies
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tara Jane Croxton
Change date: 2013-07-03
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Ceri John Davies
Change date: 2013-07-03
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-03
Officer name: Anil Bhagat
Documents
Accounts with accounts type dormant
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 19 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Termination director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Thomas
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annette Lucille Lewis
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 19 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Jeremy Paul Thomas
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Mr Ceri John Davies
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anil Bhagat
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Eve Davies
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tara Jane Croxton
Change date: 2010-09-15
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed jeremy paul thomas
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed eve davies
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr ceri john davies
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan shine
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary louise jenson
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/09
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 16/09/2009 from western permanent property 46 46 whitchurch road cardiff CF14 3LX
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr neil richard gregory
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary county estate management secretarial services LIMITED
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director russell davies
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/08
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed anil bhagat
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed tara jane croxton
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/06
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 18/11/05 from: 7 grove road blackboy hill redland bristol BS6 6UJ
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/05
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/03/05
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/03/04
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Some Companies
5 SALKELD STREET,GLASGOW,G5 8HE
Number: | SC413158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EMH DEVELOPMENT COMPANY LIMITED
MEMORIAL HOUSE,COALVILLE,LE67 4JP
Number: | 11711252 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 12204 CHYNOWETH HOUSE,TRURO, CORNWALL,TR4 8UN
Number: | 11404279 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN & YOUNG DEVELOPMENTS LTD
30 GADFIELD GROVE,MANCHESTER,M46 0SJ
Number: | 10969503 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECTOR LIFTING SERVICE LIMITED
9-11 STILEBROOK ROAD,OLNEY,MK46 5EA
Number: | 01873033 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARTISTS STUDIO (ABERSOCH) LIMITED
STUDIO 4 ANTUR ABERUCHAF,PWLLHELI,LL53 7UG
Number: | 04758219 |
Status: | ACTIVE |
Category: | Private Limited Company |