STEDLYN RETREAT MANAGEMENT LIMITED

33 Station Road 33 Station Road, Gillingham, ME8 7RS, England
StatusACTIVE
Company No.05587796
Category
Incorporated10 Oct 2005
Age18 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ellender

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ellender

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Edward Cornall

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Patricia Ellender

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Carter

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Huntley

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Ballam

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer May

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Edmonston

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Roy Huntley

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer May

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Edmonston

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Patricia Ellender

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Barbara Washington

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Elliott

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director diane clark

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/08

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed diane elizabeth clark

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roseanne bullen

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/06

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKS RENEWABLES (HMA FINANCE) LIMITED

INKERMAN HOUSE ST JOHNS ROAD,DURHAM,DH7 8XL

Number:11216984
Status:ACTIVE
Category:Private Limited Company

BERESFORD HOUSE LTD

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

OBROC LIMITED PARTNERSHIP

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SL018701
Status:ACTIVE
Category:Limited Partnership

RUNNING WILD LTD

PLATFORM, SUITE 5B,LEEDS,LS1 4JB

Number:09317720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source