8/10 ST. MICHAEL'S ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02816358 |
Category | |
Incorporated | 10 May 1993 |
Age | 31 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
8/10 ST. MICHAEL'S ROAD MANAGEMENT COMPANY LIMITED is an active with number 02816358. It was incorporated 31 years, 29 days ago, on 10 May 1993. The company address is Shires House 48a Bunyan Road Shires House 48a Bunyan Road, Bedford, MK42 8HL, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Appoint person director company with name date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kiran Kaur
Appointment date: 2023-06-13
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-09
Officer name: Mrs Ruth Jones
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-09
Officer name: Mr Ian Jones
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-28
Officer name: Mr Matthaeus Richard Coleman
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Jones
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Ian Jones
Documents
Cessation of a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-28
Psc name: Ian Jones
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jones
Appointment date: 2019-05-23
Documents
Termination secretary company with name termination date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Jones
Termination date: 2019-05-23
Documents
Appoint person secretary company with name date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kyle Matthew Haines
Appointment date: 2019-05-23
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
Old address: 23a Snow Hill Maulden Bedford MK45 2BP
Change date: 2019-05-23
New address: Shires House 48a Bunyan Road Kempston Bedford MK42 8HL
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Annual return company with made up date no member list
Date: 25 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Annual return company with made up date no member list
Date: 12 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Annual return company with made up date no member list
Date: 13 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change person secretary company with change date
Date: 13 May 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Jones
Change date: 2014-04-11
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: C/O Mr Ian Jones Little Cottage Meadow Way Ampthill Bedford MK45 2QX England
Documents
Accounts amended with made up date
Date: 13 Mar 2014
Action Date: 23 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Annual return company with made up date no member list
Date: 10 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Graham Dowrick
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Annual return company with made up date no member list
Date: 21 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Annual return company with made up date no member list
Date: 10 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Jones
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Rimmer-Gray
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 23 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-23
Documents
Appoint person secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Jones
Documents
Termination secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mandy Rimmer - Grey
Documents
Change registered office address company with date old address
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-31
Old address: Flat 2 10 St Michaels Road Bedford Bedfordshire MK40 2LT
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 23 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-23
Documents
Gazette filings brought up to date
Date: 11 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 30 Jul 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Appoint person secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Mandy Rimmer - Grey
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Vicki Tanya Griffith
Documents
Termination secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Webster
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Webster
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mandy Rimmer-Gray
Documents
Change registered office address company with date old address
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-23
Old address: Flat 1 10 St Michaels Road Bedford Bedfordshire MK40 2LT
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/09
Documents
Accounts with accounts type total exemption full
Date: 04 May 2009
Action Date: 23 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-23
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 23 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-23
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/07
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2007
Action Date: 23 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-23
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/06
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2006
Action Date: 23 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-23
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/05
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 23 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-23
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2004
Action Date: 23 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-23
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/03
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2003
Action Date: 23 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-23
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/02
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2002
Action Date: 23 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-23
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/01
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 23 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-23
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/00
Documents
Accounts with accounts type full
Date: 29 Feb 2000
Action Date: 23 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-23
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/99
Documents
Accounts with accounts type full
Date: 26 Feb 1999
Action Date: 23 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-23
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/98
Documents
Legacy
Date: 15 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 15/12/97 from: flat 3 10 st. Michael's road bedford beds MK40 2LT
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Nov 1997
Action Date: 23 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-23
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/97
Documents
Accounts with accounts type small
Date: 27 Jan 1997
Action Date: 23 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-23
Documents
Legacy
Date: 29 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/96
Documents
Accounts with accounts type full
Date: 28 Jan 1996
Action Date: 23 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-23
Documents
Accounts amended with accounts type full
Date: 28 Jan 1996
Action Date: 23 Jun 1994
Category: Accounts
Type: AAMD
Made up date: 1994-06-23
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/95
Documents
Accounts with accounts type small
Date: 30 Jan 1995
Action Date: 23 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-23
Documents
Legacy
Date: 29 Apr 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/94
Documents
Legacy
Date: 28 Jan 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 23/06
Documents
Legacy
Date: 14 May 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11244937 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMFORT CHAUFFEUR SERVICES LIMITED
6 UNWIN AVENUE,FELTHAM,TW14 9RG
Number: | 10081116 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY CLOSE HOUSING SOCIETY LIMITED
2 DERBY CLOSE,BANSTEAD,KT18 5QN
Number: | IP28227R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE COACH HOUSE,BUCKHURST HILL,IG9 5RD
Number: | 11171169 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHEPHERD DRIVE,RYTON,NE40 4FD
Number: | 10413722 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE WAY SUITE 5 12 ENTERPRISE WAY,SPALDING,PE11 3YR
Number: | 07978763 |
Status: | ACTIVE |
Category: | Private Limited Company |