ST. ANNES MUMBLES MANAGEMENT LIMITED

R J Chartered Surveyors Ethos R J Chartered Surveyors Ethos, Swansea, SA1 8AS, Wales
StatusACTIVE
Company No.06369661
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

ST. ANNES MUMBLES MANAGEMENT LIMITED is an active private limited company with number 06369661. It was incorporated 16 years, 9 months, 6 days ago, on 12 September 2007. The company address is R J Chartered Surveyors Ethos R J Chartered Surveyors Ethos, Swansea, SA1 8AS, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Woozley

Appointment date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Susan Elizabeth Foden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Mark Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Elizabeth Foden

Appointment date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: His Hon John Bertram Stuart Diehl

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Mark Thomas

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lyn Darrington Hughes

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pauline Cooper

Change date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bertram Stuart Diehl

Termination date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: C/O Rowland Jones Chartered Surveyors Ethos Kings Road Sa1 Swansea Waterfront Swansea SA1 8AS

New address: R J Chartered Surveyors Ethos Kings Road Swansea SA1 8AS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyn Darrington Hughes

Appointment date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Rita Jean Carol Hughes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: His Hon John Bertram Stuart Diehl

Appointment date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Allen Briaris

Termination date: 2018-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-28

Officer name: Denis Allen Briaris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: His Hon John Bertram Stuart Diehl

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mrs Pauline Cooper

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Thomas

Change date: 2015-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Jean Carol Hughes

Change date: 2015-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-07

Officer name: Dr Denis Allen Briaris

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Denis Allen Briaris

Change date: 2015-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2014

Action Date: 10 May 2014

Category: Address

Type: AD01

Old address: 104, Walter Road Swansea West Glamorgan SA1 5QF

Change date: 2014-05-10

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Kirkup

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Evans

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwyneth Tomblin

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Davies

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Williams

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glynn Evans

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Denis Allen Briaris

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Jean Carol Hughes

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Denis Allen Briaris

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Mrs Margaret Joan Kirkup

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Power

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glynn David Evans

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glynn David Evans

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Briaris

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Briaris

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Hughes

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Williams

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Morse

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwyneth Anne Tomblin

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Power

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Joan Kirkup

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Jean Carol Hughes

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Denis Briaris

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Denis Allen Briaris

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Jones

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 15/06/09\gbp si 17@1=17\gbp ic 2/19\

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMILLA CARPETS LIMITED

ELM SQUARE SHOPPING CENTRE,WHITEFIELD,M45 7SZ

Number:03176355
Status:ACTIVE
Category:Private Limited Company

CHJ INTERIORS LTD.

173 PORTOBELLO ROAD,LONDON,W11 2DY

Number:08267125
Status:ACTIVE
Category:Private Limited Company

DIDCOT RAILWAY CENTRE LIMITED

DIDCOT RAILWAY CENTRE,DIDCOT,OX11 7NJ

Number:02570530
Status:ACTIVE
Category:Private Limited Company

PRO SKILLS EDUCATION SERVICES LTD

3 COLERIDGE GARDENS,BRADFORD,BD10 9RP

Number:09523720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROMSEY RIVERWALK RESTORATION CIC

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:10584103
Status:ACTIVE
Category:Community Interest Company

THE GAC (INTERNATIONAL) LTD

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC521043
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