STAFFORD COURT (BEXLEY) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05456807 |
Category | |
Incorporated | 19 May 2005 |
Age | 18 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STAFFORD COURT (BEXLEY) MANAGEMENT LIMITED is an active with number 05456807. It was incorporated 18 years, 11 months, 19 days ago, on 19 May 2005. The company address is 390 Hurst Road, Bexley, DA5 3JY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
Old address: PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom
Change date: 2024-02-26
New address: 390 Hurst Road Bexley DA5 3JY
Documents
Appoint person secretary company with name date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peal Facilities Management Limited
Appointment date: 2023-10-19
Documents
Termination secretary company with name termination date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-19
Officer name: Michael Moore
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person secretary company with name date
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Moore
Appointment date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-01
Officer name: Anne Margaret Tucker
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Masters
Appointment date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-22
Officer name: Mr Michael John Moore
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: Patricia Holder
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: 474 Hurst Road Bexley Kent DA5 3JR England
Change date: 2021-05-19
New address: PO Box 532 PO Box 532 Bexley Kent DA1 9UE
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coral Ann Peters
Termination date: 2018-09-18
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Moore
Termination date: 2018-09-18
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Mrs Patricia Holder
Documents
Termination secretary company with name termination date
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Moore
Termination date: 2018-09-18
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Margaret Tucker
Appointment date: 2018-09-18
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 24 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
New address: 474 Hurst Road Bexley Kent DA5 3JR
Old address: 3 Grangewood Bexley Kent DA5 3JU
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 16 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 01 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 29 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 23 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher roberts
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/05/09
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/05/08
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david bach
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Certificate change of name company
Date: 18 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 37 parkhill bexley (management) LIMITED\certificate issued on 18/07/07
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/05/07
Documents
Legacy
Date: 07 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/08 to 30/06/08
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 06/06/07 from: 39 upper wickham lane welling bexleyheath kent DA16 3AD
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/05/06
Documents
Resolution
Date: 08 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ARDMORE PROPERTIES (LEIGH WOODS) LIMITED
UNIT 26 OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB
Number: | 01874139 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 23 STAR HILL,ROCHESTER,ME1 1XF
Number: | 07088332 |
Status: | ACTIVE |
Category: | Private Limited Company |
D K GLOBAL TRAINING & INVESTIGATIONS LIMITED
UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 08106747 |
Status: | ACTIVE |
Category: | Private Limited Company |
170A WANDSWORTH ROAD,LONDON,SW8 2LA
Number: | 11539749 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAR COTTAGE BLACKHEATH LANE,GUILDFORD,GU4 8RA
Number: | 09069668 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C CLAREMONT WAY, LAKESVIEW INT. BUS PARK,CANTERBURY,CT3 4BF
Number: | 07163547 |
Status: | ACTIVE |
Category: | Private Limited Company |