SITE MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 05797988 |
Category | Private Limited Company |
Incorporated | 27 Apr 2006 |
Age | 18 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
SITE MAINTENANCE LIMITED is an active private limited company with number 05797988. It was incorporated 18 years, 24 days ago, on 27 April 2006. The company address is The Lodge Fram Park The Lodge Fram Park, Morpeth, NE65 8DA, Northumberland.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Notification of a person with significant control
Date: 28 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-26
Psc name: Hotels International Ltd
Documents
Cessation of a person with significant control
Date: 28 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-26
Psc name: Hi Management Solutions Ltd
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-12
Officer name: Mr Philip Steel
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Maughan
Termination date: 2021-11-12
Documents
Notification of a person with significant control
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hi Management Solutions Ltd
Notification date: 2021-11-02
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-02
Psc name: Terence Maughan
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heather Maughan
Cessation date: 2021-11-02
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Cessation of a person with significant control
Date: 29 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Anthony Buchan
Cessation date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Buchan
Termination date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St.John Street London EC1V 4PY
Change date: 2013-09-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david atkinson
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael buchan
Documents
Legacy
Date: 14 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 14/07/09\gbp si 90@1=90\gbp ic 10/100\
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 88(2)
Description: Ad 05/05/08\gbp si 7@1=7\gbp ic 3/10\
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
54 HARWOOD ROAD MANAGEMENT COMPANY LIMITED
C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN
Number: | 03827267 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEWARK WAY,LONDON,NW4 4JL
Number: | 08853107 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWN TO EARTH AROMATHERAPY PRODUCTS LTD
23 EMBANKMENT ROAD,BOLTON,BL7 0LJ
Number: | 11110756 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAUS MAIDS BISHOP'S STORTFORD LTD
12 STATION ROAD,SAWBRIDGEWORTH,CM21 9AZ
Number: | 11848288 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE RUBBER ROOFING LIMITED
5 BRIGHTON TERRACE,DARWEN,BB3 1NY
Number: | 10139995 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,POOLE,BH15 1AB
Number: | 10916109 |
Status: | ACTIVE |
Category: | Private Limited Company |