SENIOR SITE MANAGEMENT LTD

43 43 Paddock Close 43 43 Paddock Close, Bedford, MK41 6BD, Beds, England
StatusDISSOLVED
Company No.06210502
CategoryPrivate Limited Company
Incorporated12 Apr 2007
Age17 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 20 days

SUMMARY

SENIOR SITE MANAGEMENT LTD is an dissolved private limited company with number 06210502. It was incorporated 17 years, 1 month, 6 days ago, on 12 April 2007 and it was dissolved 8 months, 20 days ago, on 29 August 2023. The company address is 43 43 Paddock Close 43 43 Paddock Close, Bedford, MK41 6BD, Beds, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-05

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefan Herceg

Change date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: 8 High Street Oakley Bedford Beds MK43 7RG

New address: PO Box MK41 6BD 43 43 Paddock Close Clapham Bedford Beds MK41 6BD

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Stefan Herceg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-04

Officer name: Ms Anita Christine Saunders

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Margaret Herceg

Termination date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Herceg

Change date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 05/04/2008

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed brenda margaret herceg logged form

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs brenda herceg

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin tearle

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 16/10/07 from: 6 well road, pagham bognor regis west sussex PO21 4SR

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHENDUN LIMITED

25 DUNMORE ROAD,LONDON,SW20 8TN

Number:06942762
Status:ACTIVE
Category:Private Limited Company

BELVONT LLP

30 KINGS ROAD,ST. ALBANS,AL3 4TG

Number:OC371729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

CROMBIE & CO PROPERTY MANAGEMENT LTD

17 WEST HARBOUR ROAD,EDINBURGH,EH5 1PN

Number:SC465347
Status:ACTIVE
Category:Private Limited Company

MOLECULE AND BIOLOGY SCIENCE RESEARCHING CENTER OF UK LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11958700
Status:ACTIVE
Category:Private Limited Company

MUNSTER AUCTIONS LTD

13A MIDLAND ROAD,OLNEY,MK46 4BL

Number:07186372
Status:ACTIVE
Category:Private Limited Company

THARSHIKA JEWELLERS LTD

209 UPPER TOOTING ROAD,LONDON,SW17 7TG

Number:07153404
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