160-166 SMG FREEHOLD MANAGEMENT COMPANY LIMITED

Normans Corner 41 Church Lane Normans Corner 41 Church Lane, Cambridge, CB21 5EP
StatusACTIVE
Company No.05203298
Category
Incorporated11 Aug 2004
Age19 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/08/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher michael ashford

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary richard wood

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed dr clarence gabriel goymour

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/08/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/08/07

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/08/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/08/05

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AU CONSULTANCY LIMITED

134 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PL

Number:07342282
Status:ACTIVE
Category:Private Limited Company

COLAB,UK LTD

52 DEEPDENE ROAD,GLASGOW,G61 1NT

Number:SC616941
Status:ACTIVE
Category:Private Limited Company

DIRECTNEED LIMITED

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

TALTAL LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10539216
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