CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06627830 |
Category | |
Incorporated | 24 Jun 2008 |
Age | 15 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED is an active with number 06627830. It was incorporated 15 years, 10 months, 7 days ago, on 24 June 2008. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Notification of a person with significant control statement
Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-30
Old address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
New address: 33 Station Road Rainham Gillingham ME8 7RS
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason William Harris
Cessation date: 2022-08-30
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Ellen Broaders
Cessation date: 2022-08-30
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-21
Psc name: Stephen Hamilton
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-21
Officer name: Stephen Hamilton
Documents
Accounts with accounts type dormant
Date: 09 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Old address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
Change date: 2020-05-11
New address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Ellen Broaders
Notification date: 2017-06-24
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason William Harris
Notification date: 2017-06-24
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Hamilton
Notification date: 2017-06-24
Documents
Change person secretary company with change date
Date: 07 Dec 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tracy Marion O'toole
Change date: 2016-09-05
Documents
Accounts with accounts type dormant
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Lynch
Termination date: 2015-11-13
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Mrs Linda Ellen Broaders
Documents
Annual return company with made up date no member list
Date: 11 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Old address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE
New address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
Change date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Lynch
Change date: 2014-01-16
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason William Harris
Change date: 2014-01-16
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Hamilton
Change date: 2014-01-16
Documents
Appoint person secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracy Marion O'toole
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: 1 Charlotte Drive Rainham Kent ME8 0DA United Kingdom
Change date: 2014-01-16
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Termination secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Osborne
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Heney
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Hamilton
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason William Harris
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Lynch
Documents
Annual return company with made up date no member list
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Simon Osborne
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cook
Documents
Annual return company with made up date no member list
Date: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Paul Heney
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Owens
Documents
Annual return company with made up date no member list
Date: 28 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-04
Officer name: Mr Peter John Cook
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom
Change date: 2010-10-06
Documents
Annual return company with made up date no member list
Date: 05 Aug 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Appoint corporate secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Stokes
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-24
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Old address: Persimmon House Fulford York YO19 4FE
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/09
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hml company secretarial services LIMITED
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan coates
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed jason stokes
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed peter john cook
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed edward francis owens
Documents
Legacy
Date: 16 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Some Companies
RICHMOND HOUSE ALCOCKS LANE,TADWORTH,KT20 6BB
Number: | 11897501 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A WALM LANE,LONDON,NW2 4QU
Number: | 00901487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,COVENTRY,CV5 6ET
Number: | 07880802 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN CONSULTANCY (S.W.) LIMITED
UNIT 6 MARBLE COURT BUSINESS,TORQUAY,TQ1 4FB
Number: | 03644003 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 NORTHFIELD AVENUE,,W5 4UB
Number: | 02301313 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROREBIM KONSULTANCY SERVICES LTD
1 KELLY GARDENS,MILTON KEYNES,MK4 4HY
Number: | 10505993 |
Status: | ACTIVE |
Category: | Private Limited Company |