40-46 STATION ROAD MANAGEMENT COMPANY LIMITED

40 Station Road, Leigh-On-Sea, SS9 1SU, Essex
StatusACTIVE
Company No.05109017
CategoryPrivate Limited Company
Incorporated22 Apr 2004
Age20 years, 1 month, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 10 May 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mahoney

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pam Thear

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Saunders

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 17 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 May 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKHOUSE (ECCLES) LTD

100/102 BROOKHOUSE AVENUE,MANCHESTER,M30 7PA

Number:09169097
Status:ACTIVE
Category:Private Limited Company

ENVO MARKETING LTD

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

HETHERINGTON PVT. LTD.

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

THE WOOL HAVEN LTD

21 LANGSIDE PLACE,GLASGOW,G41 3DL

Number:SC527991
Status:ACTIVE
Category:Private Limited Company

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