THE CLOISTERS MANAGEMENT SERVICES LIMITED

33 Station Road 33 Station Road, Gillingham, ME8 7RS, England
StatusACTIVE
Company No.02593831
CategoryPrivate Limited Company
Incorporated21 Mar 1991
Age33 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE CLOISTERS MANAGEMENT SERVICES LIMITED is an active private limited company with number 02593831. It was incorporated 33 years, 2 months, 27 days ago, on 21 March 1991. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-22

Officer name: Janet Laidlaw

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS England

New address: 33 Station Road Rainham Gillingham ME8 7RS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Marion O'toole

Appointment date: 2021-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jh Property Management Limited

Termination date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

New address: C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS

Old address: Jh Property Management Limited the Oast 62 Bell Road Sittingbourne Kent ME10 4HE England

Change date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-17

Officer name: David Edward Elks

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Kenneth John Luckhurst

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Mary Christie

Appointment date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Laidlaw

Appointment date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Elks

Appointment date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Janet Laidlaw

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Janet Laidlaw

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Kenneth John Luckhurst

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jh Property Management Limited

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Marion O'toole

Termination date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

New address: Jh Property Management Limited the Oast 62 Bell Road Sittingbourne Kent ME10 4HE

Old address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-05

Officer name: Mrs Tracy Marion O'toole

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Luckhurst

Termination date: 2014-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Laidlaw

Appointment date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE

New address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth John Luckhurst

Change date: 2014-03-28

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Marion O'toole

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Laidlaw

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: 3 the Cloisters West Street Sittingbourne Kent ME10 1AF

Change date: 2014-03-28

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Freame

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-20

Old address: 3 West Street Sittingbourne Kent ME10 1AF

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth John Luckhurst

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Laidlaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 17 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from 4 viners close sittingbourne kent ME10 4QZ

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed grace freame

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed janet laidlaw

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary winifred spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/08; change of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/02; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/01; change of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF


Some Companies

EVOLVE ENDURANCE LTD

REAR OF 9A,PATRINGTON,HU12 0NA

Number:11343043
Status:ACTIVE
Category:Private Limited Company

FAR EAST PROPERTIES LIMITED

309 OLD STREET,LONDON,EC1V 9LA

Number:08261128
Status:ACTIVE
Category:Private Limited Company

MILNES STRUCTURES LTD

RUARDS LODGE RUARD ROAD,BARROW-UPON-HUMBER,DN19 7HE

Number:10992466
Status:ACTIVE
Category:Private Limited Company

RHYMNEY PHARMACY LIMITED

C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:04085244
Status:LIQUIDATION
Category:Private Limited Company

RKS FOOD DISTRIBUTORS LTD

102 GREEN,MORDEN,SM4 6SS

Number:10011064
Status:ACTIVE
Category:Private Limited Company

SIRMON INDUSTRIES LIMITED

591 LONDON ROAD,SUTTON,SM3 9AG

Number:07580661
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