ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02463478 |
Category | |
Incorporated | 26 Jan 1990 |
Age | 34 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED is an active with number 02463478. It was incorporated 34 years, 3 months, 3 days ago, on 26 January 1990. The company address is 2 Tower Centre, Hoddesdon, EN11 8UR, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Change corporate secretary company with change date
Date: 08 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amber Company Secretaries Limited
Change date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-08
New address: 2 Tower Centre Hoddesdon EN11 8UR
Old address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 08 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amber Company Secretaries Limited
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-08
Old address: Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England
New address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
Old address: C/O Amber Estate Management Limited First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
Change date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-11
Officer name: Sarah Childs
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 12 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Appoint corporate secretary company with name date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-01-30
Officer name: Amber Company Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-27
Officer name: Sarah Childs
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-27
Officer name: Paul Williamson
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Old address: Amber Management Po Box 279 Ware SG12 9WH United Kingdom
Change date: 2014-01-08
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
Change date: 2014-01-06
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hillcrest Estate Management Limited
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Annual return company with made up date no member list
Date: 08 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company current extended
Date: 30 Nov 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Annual return company with made up date no member list
Date: 04 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/09
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/08
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/07
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/05
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 25/06/05 from: 5 marine house steeple road mayland essex CM3 6AX
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 11/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 26 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/04
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/03
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/02
Documents
Legacy
Date: 18 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 18/10/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
Documents
Accounts with accounts type full
Date: 30 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/01
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/00
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/99
Documents
Some Companies
ADVANCED PAINT SOLUTIONS LIMITED
UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 11763917 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 01664000 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 OXGATE GARDENS,LONDON,NW2 6EA
Number: | 11871228 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GORTFAD ROAD,COLERAINE,BT51 5BG
Number: | NI656281 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEWAY FARMHOUSE,CIRENCESTER,GL7 7BA
Number: | 10443466 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PARK ROAD,BRADFORD,BD10 0RR
Number: | 09540967 |
Status: | ACTIVE |
Category: | Private Limited Company |