51 CANTELUPE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05581591 |
Category | |
Incorporated | 03 Oct 2005 |
Age | 18 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
51 CANTELUPE ROAD MANAGEMENT COMPANY LIMITED is an active with number 05581591. It was incorporated 18 years, 8 months, 1 day ago, on 03 October 2005. The company address is Three Chimneys Three Chimneys, Bexhill-on-sea, TN39 5JR, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Frederick Miller
Notification date: 2021-06-11
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-08
Officer name: Mrs Samantha Rushton
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mrs Samantha Reece Rushton
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Edward Wyer
Appointment date: 2021-05-06
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-29
Officer name: Mr Patrick Frederick Miller
Documents
Change person director company with change date
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Reece Rushton
Change date: 2021-04-29
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-29
Officer name: Mrs Samantha Reece Rushton
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-06
Officer name: Janice Meek
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-03
Officer name: Daniel Alan Byles
Documents
Accounts with accounts type dormant
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type dormant
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 19 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Termination secretary company with name termination date
Date: 19 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-01
Officer name: Teresa Ann Deeprose
Documents
Accounts with accounts type dormant
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Jane Mercedes Rutherford
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
Old address: C/O Jane Rutherford Three Chimneys Ninfield Road Bexhill-on-Sea East Sussex TN39 5JR England
New address: Three Chimneys Ninfield Road Bexhill-on-Sea East Sussex TN39 5JR
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
New address: Three Chimneys Ninfield Road Bexhill-on-Sea East Sussex TN39 5JR
Old address: C/O Flat 2 51 Cantelupe Road Bexhill-on-Sea East Sussex TN40 1HZ United Kingdom
Change date: 2014-10-15
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change registered office address company with date old address
Date: 15 Dec 2012
Action Date: 15 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-15
Old address: 51 Cantelupe Road Bexhill on Sea East Sussex TN40 1HZ
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type dormant
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 29 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type dormant
Date: 21 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Alan Byles
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Mercedes Rutherford
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Janice Meek
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/10/08
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/10/07
Documents
Accounts with accounts type dormant
Date: 06 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Gazette filings brought up to date
Date: 06 Sep 2008
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 05 Sep 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/10/06
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CALEDONIAN PACIFIC TRUSTEES LIMITED
PINSENT MASONS LLP,ABERDEEN,AB15 4YL
Number: | SC102953 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.P.E. (RATHBONE PLACE 1) LIMITED
33 CAVENDISH SQUARE,LONDON,W1G 0PW
Number: | 07740833 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MATTOCK CRESCENT,MORECAMBE,LA4 6QT
Number: | 11657613 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL ANASTASSIADES IP LIMITED
50 ROCHESTER PLACE,LONDON,NW1 9JX
Number: | 11220404 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ASHBOURNE GARDENS,HERTFORD,SG13 8BQ
Number: | 11356718 |
Status: | ACTIVE |
Category: | Private Limited Company |
LC201 DARTINGTON HALL,TOTNES,TQ9 6EN
Number: | 11302118 |
Status: | ACTIVE |
Category: | Private Limited Company |