11 SYDENHAM ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05065874 |
Category | |
Incorporated | 08 Mar 2004 |
Age | 20 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
11 SYDENHAM ROAD MANAGEMENT LIMITED is an active with number 05065874. It was incorporated 20 years, 3 months, 8 days ago, on 08 March 2004. The company address is 11 Sydenham Road 11 Sydenham Road, Bristol, BS6 5SH.
Company Fillings
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Notification of a person with significant control
Date: 06 Jan 2024
Action Date: 27 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Flower
Notification date: 2023-12-27
Documents
Accounts with accounts type dormant
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2022
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type dormant
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type dormant
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Appoint person director company with name date
Date: 23 Dec 2017
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Flower
Appointment date: 2016-06-17
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Peter Dennison
Termination date: 2016-06-17
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-28
Psc name: Mr Gary Daly
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 18 Dec 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jithma Milandi Rukunayake
Change date: 2014-03-01
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Annual return company with made up date no member list
Date: 15 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 23 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 09 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 21 Feb 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Annual return company with made up date no member list
Date: 30 Dec 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 24 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Peter Dennison
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Skrimshire
Change date: 2010-01-05
Documents
Move registers to sail company
Date: 06 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Daly
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Jithma Milandi Rukunayake
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Skrimshire
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/12/08
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/12/07
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/06
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/05
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
127 CHRISTIE LANE,MANCHESTER,M7 3BL
Number: | 08553369 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 COURT ROAD,ORPINGTON,BR6 9BZ
Number: | 11692021 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007493 |
Status: | ACTIVE |
Category: | Registered Society |
GROUND FLOOR, 9 BELGRAVE ROAD,LONDON,SW1V 1QB
Number: | 06180660 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE CHURCH LANE,GERRARDS CROSS,SL9 9RE
Number: | 08447965 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR FARM OFFICE MOOR FARM,SLEAFORD,NG34 8SP
Number: | 06697131 |
Status: | ACTIVE |
Category: | Private Limited Company |