THE SIDINGS MANAGEMENT COMPANY (TRURO) LIMITED
Status | ACTIVE |
Company No. | 06215966 |
Category | |
Incorporated | 17 Apr 2007 |
Age | 17 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE SIDINGS MANAGEMENT COMPANY (TRURO) LIMITED is an active with number 06215966. It was incorporated 17 years, 1 month, 18 days ago, on 17 April 2007. The company address is Chy Nyverow C/O Bishop Fleming Chy Nyverow C/O Bishop Fleming, Truro, TR1 2DP, Cornwall.
Company Fillings
Appoint corporate secretary company with name date
Date: 20 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Belmont Management Services (Sw) Ltd
Appointment date: 2024-05-17
Documents
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Richard Horsfall
Appointment date: 2022-08-08
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer Howard Gunn
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 08 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 no member list
Date: 03 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 13 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 no member list
Date: 14 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-04
Officer name: Mr Spencer Howard Gunn
Documents
Annual return company with made up date no member list
Date: 02 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 25 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Gane
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Daruvalla
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Shobrook
Documents
Annual return company with made up date no member list
Date: 01 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 18 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Houghton
Documents
Annual return company with made up date no member list
Date: 30 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sarah Shobrook
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Edward Hygate
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Neville Daruvalla
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shirley Iris Gane
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Treweek
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Taylor
Documents
Termination secretary company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Treweek
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/09
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from c/o bishop fleming chy nyverow newham road truro cornwall TR1 2DP
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from owlsfoot business centre sticklepath okehampton devon EX20 2PA
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/08
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: owlsfoot business centre sticklepath oakhampton devon EX20 2PA
Documents
Some Companies
1-3 ARTHUR STREET,BELFAST,BT1 4GA
Number: | NI623166 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LINDUM VILLA,HADDINGTON,EH41 3RA
Number: | SC530775 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTER FLO VALVE CO. (UK) LTD.
ST BRIDE'S HOUSE,LONDON,EC4Y 8EH
Number: | 01907273 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERENITY SPA WEST MARTON LIMITED
9 STRAWBERRY FIELDS,CLITHEROE,BB7 4DQ
Number: | 10701157 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BENTINCK STREET,LONDON,W1U 2EP
Number: | 06532469 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007127 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |