SEAMONS MOSS COMMUNITY ASSOCIATION
Status | ACTIVE |
Company No. | 06270997 |
Category | |
Incorporated | 06 Jun 2007 |
Age | 17 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2017 |
Years | 6 years, 6 months, 16 days |
SUMMARY
SEAMONS MOSS COMMUNITY ASSOCIATION is an active with number 06270997. It was incorporated 17 years, 1 day ago, on 06 June 2007 and it was dissolved 6 years, 6 months, 16 days ago, on 21 November 2017. The company address is 9 Tadman Grove 9 Tadman Grove, Altrincham, WA14 4LG, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 30 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Brownhill
Change date: 2019-06-27
Documents
Notification of a person with significant control statement
Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Termination secretary company with name termination date
Date: 07 Jun 2018
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald Malcolm Kay
Termination date: 2016-09-15
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
New address: 9 Tadman Grove Oldfield Brow Altrincham Cheshire WA14 4LG
Change date: 2018-05-11
Old address: 42 Lansdowne Road Altrincham Cheshire WA14 4HJ
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Malcolm Kay
Termination date: 2016-09-15
Documents
Administrative restoration company
Date: 03 May 2018
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 03 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Annual return company with made up date no member list
Date: 16 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption full
Date: 07 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 22 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Annual return company with made up date no member list
Date: 01 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Termination director company with name
Date: 29 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Brundrett
Documents
Accounts with accounts type total exemption full
Date: 30 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 22 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-21
Officer name: Linda O'keefe
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Foster Norris
Change date: 2012-06-21
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Flute
Change date: 2012-06-21
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-21
Officer name: Helen Brundrett
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Brownhill
Change date: 2012-06-21
Documents
Annual return company with made up date
Date: 06 Jul 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Ronald Malcolm Kay
Documents
Accounts with accounts type total exemption full
Date: 17 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 20 Aug 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type total exemption full
Date: 20 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/09
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed robert foster norris
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed helen brundrett
Documents
Accounts with accounts type dormant
Date: 11 Jul 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/08
Documents
Resolution
Date: 26 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 08 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 28/02/2008
Documents
Some Companies
ASTON MARTIN FINANCIAL SERVICES LIMITED
BANBURY ROAD,WARWICK,CV35 0DB
Number: | 07102838 |
Status: | ACTIVE |
Category: | Private Limited Company |
24/25 GREENHEY PLACE,SKELMERSDALE,WN8 9SA
Number: | 01435235 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDALE CLOSE PROPERTIES LIMITED
C/O MAZARS LLP 5TH FLOOR,LEEDS,LS1 4AP
Number: | 05278588 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 THE STREET THE STREET,NORWICH,NR14 7HL
Number: | 11551420 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUGHERNE VILLA,WORCESTER,WR6 6QA
Number: | 01812855 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12,CROUCH END,N19 4EH
Number: | 09278003 |
Status: | ACTIVE |
Category: | Private Limited Company |