160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05203298 |
Category | |
Incorporated | 11 Aug 2004 |
Age | 19 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED is an active with number 05203298. It was incorporated 19 years, 9 months, 22 days ago, on 11 August 2004. The company address is Normans Corner 41 Church Lane Normans Corner 41 Church Lane, Cambridge, CB21 5EP.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: Clarence Gabriel Goymour
Documents
Termination secretary company with name termination date
Date: 04 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-26
Officer name: Clarence Gabriel Goymour
Documents
Appoint person director company with name date
Date: 20 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-06
Officer name: Mr Marco Grillenzoni
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-06
Officer name: Mr Paul Weaver
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-26
Officer name: Suzanne Elaine Smith
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption full
Date: 04 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Smith
Appointment date: 2015-08-12
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-12
Officer name: Christopher Michael Ashford
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 21 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption full
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Old address: Little Thatch Anstey Buntingford Hertfordshire SG9 0BL United Kingdom
Change date: 2014-05-14
Documents
Annual return company with made up date no member list
Date: 20 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 18 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 24 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Hilton Crossley
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr Christopher Michael Ashford
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/08/09
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher michael ashford
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary richard wood
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from 166 st matthew's gardens cambridge CB1 2PT
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed dr clarence gabriel goymour
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/08/08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/08/07
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 13/10/06 from: 349 royal college street camden town london NW1 9QS
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tulip management company LIMITED\certificate issued on 18/09/06
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/08/06
Documents
Accounts with accounts type dormant
Date: 17 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/08/05
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
134 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PL
Number: | 07342282 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 DEEPDENE ROAD,GLASGOW,G61 1NT
Number: | SC616941 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADNOR HOUSE,CARDIFF GATE BUSINESS PARK,CF23 8AA
Number: | 05404715 |
Status: | ACTIVE |
Category: | Private Limited Company |
EL-BOLAGET VARMDO INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10061022 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MISSION CAPITAL CONSULTING LIMITED
1ST FLOOR,PRESTON FARM BUSINESS PARK,TS18 3TX
Number: | 06386286 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10539216 |
Status: | ACTIVE |
Category: | Private Limited Company |