7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05311352 |
Category | |
Incorporated | 13 Dec 2004 |
Age | 19 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
7 WELLINGTON TERRACE (SANDGATE) MANAGEMENT COMPANY LIMITED is an active with number 05311352. It was incorporated 19 years, 5 months, 21 days ago, on 13 December 2004. The company address is C/O David Stott Accountancy Services C/O David Stott Accountancy Services, Gravesend, DA12 4HJ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Notification of a person with significant control statement
Date: 11 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norma Rosalie Aherne
Cessation date: 2021-08-11
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nichola Cahill
Change date: 2021-08-11
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nichola Cahill
Appointment date: 2021-08-11
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norma Rosalie Aherne
Termination date: 2021-08-11
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Brian Aherne
Termination date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
New address: C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ
Change date: 2017-11-21
Old address: David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England
Documents
Termination secretary company with name termination date
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Michael Hunter
Termination date: 2017-11-17
Documents
Appoint person secretary company with name date
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-17
Officer name: Mr David Stott
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Old address: 103 Sandgate Road Third Floor Folkestone Kent CT20 2BQ
Change date: 2017-11-20
New address: David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 22 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 22 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2009
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Norma Rosalie Aherne
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Brian Aherne
Change date: 2009-12-13
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/07
Documents
Accounts with accounts type dormant
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/06/07 to 31/12/06
Documents
Accounts with accounts type dormant
Date: 25 Jan 2007
Action Date: 01 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-01
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/06
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 22/08/06 from: 7 wellington terrace sandgate folkestone kent CT20 3DY
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/05
Documents
Legacy
Date: 11 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 01/06/06
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT B 131,LONDON,E8 2AN
Number: | 07276672 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNER WORLD DESIGN & BUILD LIMITED
BANGOR BUSINESS CENTRE,BANGOR,LL57 1LJ
Number: | 03882925 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHURCH ROAD,HOVE,BN3 2BD
Number: | 11914040 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH
Number: | 05847596 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANIZ HAIR AND BEAUTY SALON LTD
250 B NORTH END ROAD,LONDON,SW6 1NJ
Number: | 09306592 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GWEL Y DWR,LLANBERIS,LL55 4BY
Number: | 11121699 |
Status: | ACTIVE |
Category: | Community Interest Company |