ST. PAUL'S MANAGEMENT (SOUTHPORT) COMPANY LIMITED
Status | ACTIVE |
Company No. | 05783110 |
Category | Private Limited Company |
Incorporated | 18 Apr 2006 |
Age | 18 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
ST. PAUL'S MANAGEMENT (SOUTHPORT) COMPANY LIMITED is an active private limited company with number 05783110. It was incorporated 18 years, 1 month, 16 days ago, on 18 April 2006. The company address is 7 Rotten Row, Southport, PR8 1RU, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-03
New address: 7 Rotten Row Southport PR8 1RU
Old address: Flat 1 1-3 st Pauls Square Southport Merseyside PR8 1NQ
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 21 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Richardson
Termination date: 2023-10-20
Documents
Termination director company with name termination date
Date: 21 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Pallister
Termination date: 2023-10-20
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-18
Officer name: Mr David Brian Clarke
Documents
Termination secretary company with name termination date
Date: 31 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Richardson
Termination date: 2022-10-18
Documents
Appoint person secretary company with name date
Date: 31 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Melanie Jane Clarke
Appointment date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Pallister
Appointment date: 2022-04-25
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-25
Officer name: Patricia Ann Pinchon
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption full
Date: 23 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 26 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/08/06--------- £ si 6@1=6 £ ic 2/8
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
BUILD-A-BEAR WORKSHOP UK LIMITED
10-14 BATH ROAD,SLOUGH,SL1 3SA
Number: | 04537212 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CONSORT RISE HOUSE,LONDON,SW1W 9TB
Number: | 11715316 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE BUSINESS CENTRE,ELGIN,IV30 1JB
Number: | SC365439 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA
Number: | 08629214 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 ATKINSONS WAY,SCUNTHORPE,DN15 8QJ
Number: | 01378507 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAND HOUSE,BURFORD,OX18 4RR
Number: | 10440123 |
Status: | ACTIVE |
Category: | Private Limited Company |