70 HIGH STREET STAPLE HILL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06440248 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 12 days |
SUMMARY
70 HIGH STREET STAPLE HILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 06440248. It was incorporated 16 years, 6 months, 2 days ago, on 29 November 2007 and it was dissolved 2 years, 10 months, 12 days ago, on 20 July 2021. The company address is 70a High Street 70a High Street, Bristol, BS16 5HN.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: 70a High Street Staple Hill Bristol BS16 5HN
Change date: 2024-04-03
Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-01
Psc name: Stephen Oliver Robert Houghton
Documents
Termination secretary company with name termination date
Date: 03 Apr 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-01
Officer name: Jennifer Susan Houghton
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Stephen Oliver Robert Houghton
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-01
Psc name: Edmund Aexander Hastings
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edmund Alexander Hastings
Appointment date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Restoration order of court
Date: 03 Apr 2024
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Change date: 2021-04-21
Old address: 130 Charlton Road Kingswood Bristol BS16 1HF
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type dormant
Date: 13 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Oliver Robert Houghton
Notification date: 2018-03-07
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type dormant
Date: 11 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type dormant
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Oliver Robert Houghton
Change date: 2013-03-11
Documents
Change person secretary company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-11
Officer name: Jennifer Susan Houghton
Documents
Accounts with accounts type dormant
Date: 29 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date
Date: 31 Jan 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Old address: 70 High Street Staple Hill Bristol BS16 5HN
Change date: 2010-09-24
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date
Date: 30 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type dormant
Date: 21 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 30 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed jennifer susan houghton
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jennifer houghton
Documents
Some Companies
ARNOLD MANOR BLACK TUP LANE,HULL,HU11 5JA
Number: | 09131738 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CARRICKCLOGHAN HILL,CO DOWN,BT35 7HH
Number: | NI031361 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTNUM BAY PORTFOLIO MANAGEMENT LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06798625 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11087273 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 11 BRICKFIELD COURT,SLOUGH,SL1 3FX
Number: | 10807477 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100 THE STUDIO,ELSTREE,WD6 3EW
Number: | 04467600 |
Status: | ACTIVE |
Category: | Private Limited Company |