ST. GREGORIES COURT RESIDENTS ASSOCIATION LIMITED

Carringtons Rml The Lodge Carringtons Rml The Lodge, Harlow, CM19 5FP, Essex, England
StatusACTIVE
Company No.03989324
Category
Incorporated10 May 2000
Age23 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

ST. GREGORIES COURT RESIDENTS ASSOCIATION LIMITED is an active with number 03989324. It was incorporated 23 years, 11 months, 30 days ago, on 10 May 2000. The company address is Carringtons Rml The Lodge Carringtons Rml The Lodge, Harlow, CM19 5FP, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Margaret Fletcher

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Tom Casey

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Miss Suzanne Jane Elizabeth Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-09-30

Officer name: Carringtons Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: 98 Greenway Business Park Harlow Essex CM19 5QE

Change date: 2016-08-02

New address: Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kurrant

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Casey

Appointment date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Violet Ames

Termination date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mrs Junes Gweneth Jordan

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Linda Violet Ames

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Margaret Fletcher

Change date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: David Kurrant

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-27

Officer name: David Kurrant

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Lawrence

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Casey

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Casey

Change date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Margaret Fletcher

Change date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Violet Ames

Change date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Jordan

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-09

Officer name: Carringtons Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-16

Old address: Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Casey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Fraser

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Miller

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Cook

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carla Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaime Miller

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Simmons (Property Management) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Carringtons Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Old address: , 141 High Road, Loughton, Essex, IG10 4LT

Change date: 2010-08-03

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Bailey

Change date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Fraser

Change date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Margaret Fletcher

Change date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: Victoria Cook

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Louise Thomson

Change date: 2010-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-03

Officer name: John Simmons (Property Management) Limited

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: Linda Violet Ames

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: June Gweneth Jordan

Documents

View document PDF

Appoint person director company

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/05/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed victoria cook

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed linda violet ames

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/05/08

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john fraser

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fiona ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 141 high road, loughton, essex, IG10 4LT

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 23/08/07 from: marlborough house, wigmore place wigmore lane, luton, LU2 9EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/05/07

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 30/06/06 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/05/06

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BARKING FOOD AND WINE LIMITED

391 BARKING ROAD,LONDON,E6 2JT

Number:05255007
Status:ACTIVE
Category:Private Limited Company

BEDROX LIMITED

APPLEBY FARM,LISKEARD,PL14 5QW

Number:04475381
Status:ACTIVE
Category:Private Limited Company

DUART LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10404920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEMSTAR LTD

C/O MOORE STEPHENS DONEGALL HOUSE,BELFAST,BT1 5GB

Number:NI601436
Status:ACTIVE
Category:Private Limited Company

RADEMON RENEWABLE ENERGY LIMITED

2ND FLOOR (KILLULTAGH) THE LINENHALL,BELFAST,BT2 8BG

Number:NI624619
Status:ACTIVE
Category:Private Limited Company

TACT - THE ASSOCIATION OF CORPORATE TRUSTEES

4 MORE LONDON RIVERSIDE,LONDON,SE1 2AU

Number:09744409
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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