SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05462562 |
Category | |
Incorporated | 25 May 2005 |
Age | 19 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED is an active with number 05462562. It was incorporated 19 years, 4 days ago, on 25 May 2005. The company address is Inspired Property Management Ltd 6 Malton Way Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fps Group Services
Appointment date: 2023-12-19
Documents
Termination secretary company with name termination date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Inspired Secretarial Services Limited
Termination date: 2023-12-19
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-08
Officer name: Lynn Riches
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change corporate secretary company with change date
Date: 01 Jun 2021
Action Date: 26 May 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Inspired Secretarial Services Limited
Change date: 2020-05-26
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lackbir Singh
Termination date: 2021-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin William Ross
Termination date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Ms Danielle Louise Parker
Documents
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Anthony Roger Smith
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 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 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Annual return company with made up date no member list
Date: 28 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
Change date: 2015-05-26
New address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Roebuck
Termination date: 2014-11-04
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-04
Officer name: Tim Chappell
Documents
Annual return company with made up date no member list
Date: 19 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Lynn Riches
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Luke Roebuck
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lackbir Singh
Change date: 2014-06-02
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin William Ross
Change date: 2014-06-02
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Damon Paul Johnston
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Lynn Riches Marsden
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tim Chappell
Change date: 2014-06-02
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Martin William Ross
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lackbir Singh
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Tim Chappell
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Riches Marsden
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Damon Paul Johnston
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Roebuck
Change date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 11 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: Inspired Property Management Approach House 109 Great North Road Doncaster England DN6 7SU England
Documents
Appoint corporate secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Inspired Secretarial Services Limited
Documents
Termination secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Heald
Documents
Annual return company with made up date no member list
Date: 11 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Old address: C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
Change date: 2013-06-04
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dillon
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 08 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
Change date: 2013-01-08
Documents
Appoint person secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alexandra Heald
Documents
Termination secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type dormant
Date: 01 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dillon
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Cotes
Documents
Annual return company with made up date no member list
Date: 31 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change corporate secretary company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-08
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Change date: 2012-02-08
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lackbir Singh
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Roger Smith
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Riches Marsden
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damon Paul Johnston
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Chappell
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin William Ross
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Roebuck
Documents
Annual return company with made up date no member list
Date: 08 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 28 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Countrywide Property Management
Documents
Appoint corporate secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-22
Old address: C/O C/O, Countrywide Property Management Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/09
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / countrywide property management / 24/05/2009
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from countrywide property management 48 granby street leicester leices LE1 1DH
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/08
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john ditton / 04/08/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john dillon
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mark cotes
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan bermingham
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven jackson
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john ditton
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/07
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 06/06/07 from: 16 regan way chilwell nottingham NG9 6RZ
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
164 SUMMERFIELD ROAD,SOLIHULL,B92 8PT
Number: | 08543397 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH LEES FARMHOUSE WAGON LANE,TONBRIDGE,TN12 6PT
Number: | 11914686 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 10 ENTERPRISE TRADE CENTRE,HENGROVE WAY,BS4 1UN
Number: | 02210627 |
Status: | ACTIVE |
Category: | Private Limited Company |
3D THE ENTERPRISE NETWORK CASTLEDOWN BUSINESS PARK,ANDOVER,SP11 9FA
Number: | 07669103 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALEY HEATING, PLUMBING & AIR CONDITIONING LTD
HOLLY COTTAGE, 9,DORRIDGE,B93 8DD
Number: | 09749743 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 THE BULLION BUILDING 132-136 ST JOHN STREET,LONDON,EC1V 4JT
Number: | 06072251 |
Status: | ACTIVE |
Category: | Private Limited Company |