ST ALKMUNDS WAY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02744041 |
Category | Private Limited Company |
Incorporated | 01 Sep 1992 |
Age | 31 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ST ALKMUNDS WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02744041. It was incorporated 31 years, 9 months, 15 days ago, on 01 September 1992. The company address is 49/50 Queen Street, Derby, DE1 3DE, England.
Company Fillings
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Victor Griffin
Appointment date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsey Hatfield
Termination date: 2023-10-16
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
New address: 49/50 Queen Street Derby DE1 3DE
Old address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
Change date: 2022-10-11
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-21
Officer name: Mrs Lindsey Hatfield
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Old address: St Helen's House King Street Derby DE1 3EE
New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG
Change date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lindsey Hatfield
Appointment date: 2017-04-24
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Paton
Termination date: 2017-04-24
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Ann Wheatley
Termination date: 2017-04-24
Documents
Termination secretary company with name termination date
Date: 14 Sep 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Ann Wheatley
Termination date: 2017-04-24
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Victor Pursey
Termination date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 07 Apr 2013
Action Date: 07 Apr 2013
Category: Address
Type: AD01
Old address: Wilmot House St James Court Friar Gate Derby DE1 3BT
Change date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Appoint person secretary company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Ann Wheatley
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rowe
Documents
Appoint person director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Victor Pursey
Documents
Appoint person director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Paton
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martina Longworth
Documents
Termination secretary company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martina Longworth
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Ann Wheatley
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Mark David Talintyre
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Mr David Brdwell Rowe
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Martina Cecilia Longworth
Change date: 2010-08-28
Documents
Termination secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Hoben
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hoben
Documents
Appoint person secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Martina Cecilia Longworth
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ms martina longworth
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director francis o'reardon
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher stephen hoben
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr david brdwell rowe
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed christopher stephen hoben
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart pursey
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary francis o'reardon
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; change of members
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: majority house lodge lane derby derbyshire DE1 3HB
Documents
Accounts with accounts type small
Date: 19 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; change of members
Documents
Accounts with accounts type small
Date: 19 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/98; change of members
Documents
Accounts with accounts type small
Date: 20 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/97; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/96; full list of members
Documents
Legacy
Date: 03 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 16/04/96 from: majority house 51 lodge lane derby DE1 3HB
Documents
Accounts with accounts type small
Date: 07 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 12/10/95 from: majority house 51 lodge lane derby DE1 3HE
Documents
Some Companies
40 CAPSTONE AVENUE,WOLVERHAMPTON,WV10 6DZ
Number: | 11517948 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11723605 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MONRO EXECUTIVE RESOURCING LTD
13 KYNASTON CLOSE,HARROW,HA3 6TQ
Number: | 06431823 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD
Number: | 06606989 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL SERVICES (NW) LTD
22 MINSTER DRIVE,DAVYHULME,M41 5HA
Number: | 07095490 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RIVER GARDENS,LYMINGTON,SO41 0QA
Number: | 07880968 |
Status: | ACTIVE |
Category: | Private Limited Company |