40-46 STATION ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05109017 |
Category | Private Limited Company |
Incorporated | 22 Apr 2004 |
Age | 20 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
40-46 STATION ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05109017. It was incorporated 20 years, 1 month, 7 days ago, on 22 April 2004. The company address is 40 Station Road, Leigh-on-sea, SS9 1SU, Essex.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-15
Officer name: Mr Glenn Clifford
Documents
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Andrews
Termination date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-28
Officer name: Miss Natalie Ridgwell
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gemma Andrews
Appointment date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-28
Officer name: Catherine Mckenzie
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Appoint person secretary company with name date
Date: 04 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul James Saunders
Appointment date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Change sail address company with old address
Date: 11 May 2012
Category: Address
Type: AD02
Old address: C/O Mr C Mahoney 40 Station Road Leigh on Sea Essex SS9 1SU
Documents
Move registers to registered office company
Date: 10 May 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Old address: 44 Station Road Leigh-on-Sea Essex SS9 1SU United Kingdom
Change date: 2012-05-10
Documents
Termination director company with name
Date: 11 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mahoney
Documents
Appoint person director company with name
Date: 11 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pam Thear
Documents
Change registered office address company with date old address
Date: 11 Dec 2011
Action Date: 11 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-11
Old address: 40 Station Road Leigh on Sea Essex SS9 1SU
Documents
Appoint person director company with name
Date: 11 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Saunders
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mahoney
Change date: 2010-04-22
Documents
Move registers to sail company
Date: 17 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 40 station road leigh on sea essex SS9 1SU
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 44 station road leigh on sea essex SS9 1SU
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 26/01/06 from: 13 denver road stamford hill london N16 5JL
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Resolution
Date: 06 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 287
Description: Registered office changed on 05/05/04 from: 55 po box 7 spa road london SE16 3QQ
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
100/102 BROOKHOUSE AVENUE,MANCHESTER,M30 7PA
Number: | 09169097 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ELGAR ROAD,LIVERPOOL,L14 4BE
Number: | 10704753 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAT TRICK INTERNATIONAL LIMITED
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 03550867 |
Status: | ACTIVE |
Category: | Private Limited Company |
141D 141D CENTRAL HILL,LONDON,SE19 1RT
Number: | 09443690 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JEFFARK ENGINEERING AND METAL PRESSINGS LIMITED
UNIT 2 LANE END ROAD,HIGH WYCOMBE,HP12 4HG
Number: | 02302174 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LANGSIDE PLACE,GLASGOW,G41 3DL
Number: | SC527991 |
Status: | ACTIVE |
Category: | Private Limited Company |