STEDLYN RETREAT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05587796 |
Category | |
Incorporated | 10 Oct 2005 |
Age | 18 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
STEDLYN RETREAT MANAGEMENT LIMITED is an active with number 05587796. It was incorporated 18 years, 7 months, 20 days ago, on 10 October 2005. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type dormant
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Notification of a person with significant control statement
Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Old address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
Change date: 2022-08-30
New address: 33 Station Road Rainham Gillingham ME8 7RS
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-30
Psc name: Anne Barbara Washington
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-30
Psc name: William Edward Cornall
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-30
Psc name: Peter England
Documents
Accounts with accounts type dormant
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-16
Officer name: Ms Janet Lyn Bott
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: C/O Prestige Secretarial Services 26 Northcote Road Leicester Leicestershire LE2 3FH
New address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 23 Oct 2018
Action Date: 10 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anne Barbara Washington
Change date: 2016-10-10
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 05 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter England
Notification date: 2016-12-05
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 10 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne Barbara Washington
Notification date: 2016-10-10
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 20 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-20
Psc name: Susan Carter
Documents
Accounts with accounts type dormant
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 11 Dec 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tracy Marion O'toole
Change date: 2016-09-05
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-02
Officer name: Dr Peter England
Documents
Termination director company with name termination date
Date: 20 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Carter
Termination date: 2016-11-20
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Old address: 53 West Street Sittingbourne Kent ME10 1AN
Change date: 2016-07-29
New address: C/O Prestige Secretarial Services 26 Northcote Road Leicester Leicestershire LE2 3FH
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Edward Cornall
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Susan Carter
Documents
Appoint person secretary company with name date
Date: 28 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Mrs Tracy Marion O'toole
Documents
Annual return company with made up date no member list
Date: 05 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 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: 03 Dec 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Maria Clare Tucker
Termination date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 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: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Old address: 19 High Street Great Bookham Surrey KT23 4AA
Change date: 2013-12-02
Documents
Annual return company with made up date no member list
Date: 07 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-20
Officer name: Anne Barbara Washington
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Ellender
Documents
Termination secretary company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Ellender
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Edward Cornall
Documents
Appoint person secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Patricia Ellender
Documents
Annual return company with made up date no member list
Date: 25 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Maria Clare Tucker
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Carter
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Huntley
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Ballam
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer May
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Edmonston
Documents
Annual return company with made up date no member list
Date: 02 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Roy Huntley
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer May
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Edmonston
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Patricia Ellender
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Barbara Washington
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Elliott
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 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: 22 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 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: 09 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diane clark
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/08
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed diane elizabeth clark
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roseanne bullen
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/07
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/06
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BANKS RENEWABLES (HMA FINANCE) LIMITED
INKERMAN HOUSE ST JOHNS ROAD,DURHAM,DH7 8XL
Number: | 11216984 |
Status: | ACTIVE |
Category: | Private Limited Company |
869 HIGH ROAD,LONDON,N12 8QA
Number: | 11756914 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX PLANNING CONSULTANCY LIMITED
UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE
Number: | NI632345 |
Status: | ACTIVE |
Category: | Private Limited Company |
NE JAMES PRESSURE WASHING SERVICES LIMITED
38 MEADOW RISE,LLANDRINDOD WELLS,LD1 6TA
Number: | 09164398 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERMILE ONE,EDINBURGH,EH3 9EP
Number: | SL018701 |
Status: | ACTIVE |
Category: | Limited Partnership |
PLATFORM, SUITE 5B,LEEDS,LS1 4JB
Number: | 09317720 |
Status: | ACTIVE |
Category: | Private Limited Company |