SIXTEEN MANAGEMENT LIMITED

C/O Plymouth Block Management The Ocean Building C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP, Devon, England
StatusACTIVE
Company No.05899570
Category
Incorporated08 Aug 2006
Age17 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIXTEEN MANAGEMENT LIMITED is an active with number 05899570. It was incorporated 17 years, 10 months, 9 days ago, on 08 August 2006. The company address is C/O Plymouth Block Management The Ocean Building C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP, Devon, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England

New address: C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fraser Lewis Bricknell

Cessation date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Liam Kenneth Alan Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Lewis Bricknell

Termination date: 2019-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Christie

Termination date: 2018-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Residential Block Management Group Limited

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Christie

Appointment date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

Old address: Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England

New address: Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

New address: Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP

Old address: C/O Plymouth Block Management Unit 115F Somerset Place Plymouth PL3 4BB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Professor Carol Woodhams

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Batey

Appointment date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christie

Termination date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Mark Christie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW

New address: C/O Plymouth Block Management Unit 115F Somerset Place Plymouth PL3 4BB

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Angela Edwards

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

New address: C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW

Old address: 104-106 North Hill Mutley Plymouth Devon PL4 8HW

Change date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Barrett

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: C/O Batterbee Thompson & Co Ltd Units 7 & 8 Cargo Workspace 41-43 George Place Plymouth Devon PL1 3DX United Kingdom

Change date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Angela Edwards

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fraser Lewis Bricknell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Bricknell

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Elizabeth Barrett

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Batterbee

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jacqueline Batterbee

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Barrett

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron West

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Barrett

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron West

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Bricknell

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Old address: Units 7 & 8 Cardo Workspace Batterboe Thompson & Co Ltd 41-43 George Place Plymouth Devon PL1 3DX

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Elizabeth Barrett

Change date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Victoria Cox

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2010

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Victoria Cox

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-17

Old address: Watership 33a Teignmouth Road Teignmouth Devon TQ14 8UR

Documents

View document PDF

Gazette notice compulsary

Date: 23 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blackbrook Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robin barrett

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary st james secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director blackbrook director services LIMITED logged form

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director blackbrook director services LIMITED

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from blackbrook gate blackbrook park avenue taunton somerset TA1 2PG

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed robin wilfred anthony barrett

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jacqueline elizabeth barrett

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/07

Documents

View document PDF

Resolution

Date: 25 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMWARD LIMITED

C/O BULLEY DAVEY,OUNDLE,PE8 4AL

Number:02475574
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE CONSULTING LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09037124
Status:ACTIVE
Category:Private Limited Company

JC QUIAN & CO. LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11701790
Status:ACTIVE
Category:Private Limited Company

PLANT BASED DOMINATION LIMITED

BENNETTS COTTAGE,DUNSTABLE,LU6 2LG

Number:11267480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESCUE PC LIMITED

25 WESTBURY LANE,BRISTOL,BS9 2PF

Number:10227266
Status:ACTIVE
Category:Private Limited Company

RUPERT ESTATES LIMITED

55 RUPERT STREET,LONDON,W1D 7PJ

Number:11508396
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