PELLINGS CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05469942 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 19 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
PELLINGS CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05469942. It was incorporated 19 years, 16 days ago, on 02 June 2005. The company address is 4 Pellings Close, Bromley, BR2 0RE, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jun 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Termination director company with name termination date
Date: 10 Jun 2024
Action Date: 06 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander John Edwards
Termination date: 2024-06-06
Documents
Appoint person director company with name date
Date: 10 Jun 2024
Action Date: 06 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-06-06
Officer name: Ms Katherine Claire Wilford
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 10 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-03
Officer name: Christine Karen Hall
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Termination secretary company
Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-02
Officer name: Mr Alexander John Edwards
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2016
Action Date: 06 Feb 2016
Category: Address
Type: AD01
Old address: 2 Pellings Close Bromley Kent BR2 0RE
New address: C/O Mrs C Hall 4 Pellings Close Bromley BR2 0RE
Change date: 2016-02-06
Documents
Appoint person secretary company with name date
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-23
Officer name: Mrs Christine Karen Hall
Documents
Termination secretary company with name termination date
Date: 11 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-11
Officer name: Martin John Reddington
Documents
Appoint person director company with name date
Date: 11 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Edwards
Appointment date: 2015-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Patrick Bullock
Termination date: 2015-07-11
Documents
Appoint person secretary company with name date
Date: 11 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Karen Hall
Appointment date: 2015-07-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption full
Date: 02 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 full list shareholders
Date: 27 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption full
Date: 27 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 full list shareholders
Date: 18 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption full
Date: 30 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 full list shareholders
Date: 27 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Martin John Reddington
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Tarun Sabharwal
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miles Patrick Bullock
Change date: 2010-06-02
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Hall
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Townsend
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/06/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 THE OLD SCHOOL WISBECH ROAD,ELY,CB6 1PR
Number: | 06661231 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CARNELL MANAGEMENT SERVICES LIMITED
3370 THORPE PARK,LEEDS,LS15 8ZB
Number: | 03880158 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 11386573 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,20 WATERLOO STREET,B2 5TB
Number: | 01540811 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FRONT SUITE, 1ST FLOOR CHARLES HOUSE,BIRMINGHAM,B3 3HT
Number: | 11403002 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORTH ROAD,LINCOLNSHIRE,PE10 9AP
Number: | 04220441 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |