THE ZONE (ST GEORGE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05651265 |
Category | |
Incorporated | 12 Dec 2005 |
Age | 18 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE ZONE (ST GEORGE) MANAGEMENT COMPANY LIMITED is an active with number 05651265. It was incorporated 18 years, 4 months, 18 days ago, on 12 December 2005. The company address is Unit 1c Crucible Close, Coleford, GL16 8RE, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mr Daniel John Oversby
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Douglas Gray
Appointment date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change corporate secretary company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-06-16
Officer name: K D Lettings Bristol Ltd
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 23 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
New address: Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE
Change date: 2015-12-22
Old address: 4 Lords Hill Coleford Gloucestershire GL16 8BD
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Appoint corporate secretary company with name date
Date: 10 Dec 2014
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2012-04-01
Officer name: K D Lettings Bristol Ltd
Documents
Annual return company with made up date no member list
Date: 22 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Oversby
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Devonald
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Flintham
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gray
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Germaine Coyne
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Stoddard
Documents
Termination secretary company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Krysia Piotrowska
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: 4 Lords Hill Coleford Gloucestershire GL16 8BD United Kingdom
Change date: 2012-06-21
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: Westwick Properties Ltd 17 Lower Redland Road Redland Bristol BS6 6TB
Change date: 2012-06-21
Documents
Annual return company with made up date no member list
Date: 06 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Annual return company with made up date no member list
Date: 13 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jayne palmer
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director josephine palmer
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/12/08
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/12/07
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: orchard court orchard lane bristol BS1 5WS
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/12/06
Documents
Some Companies
CLEARWATER ACCOUNTANCY LIMITED
10 WORSLEY PLACE,READING,RG7 5QP
Number: | 07051309 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WINDRUSH,WEYBRIDGE,KT13 8SW
Number: | 04654461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1384,GLASGOW,G2 1QX
Number: | SL015109 |
Status: | ACTIVE |
Category: | Limited Partnership |
437 NORTHHOLT ROAD,HARROW,HA2 8JH
Number: | 10445734 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRANTHAM ROAD,WELLESBOURNE,CV35 9JJ
Number: | 10927765 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINDMILLS MANAGEMENT COMPANY (1993) LIMITED
7 THE WINDMILLS,ALTON,GU34 1EF
Number: | 02813017 |
Status: | ACTIVE |
Category: | Private Limited Company |