162 UNION STREET MANAGEMENT COMPANY LIMITED

162a Union Street, London, SE1 0LH
StatusACTIVE
Company No.06668376
CategoryPrivate Limited Company
Incorporated08 Aug 2008
Age15 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

162 UNION STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 06668376. It was incorporated 15 years, 9 months, 24 days ago, on 08 August 2008. The company address is 162a Union Street, London, SE1 0LH.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-19

Psc name: Mr Brian Charles Thrift

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Charles Thrift

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Brian Charles Thrift

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Danny Mcginley

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-18

Psc name: Danny Mcginley

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Charles Thrift

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Brian Charles Thrift

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Danny Mcginley

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-02

Officer name: Mr Brian Charles Thrift

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-02

Officer name: Paul Steinaker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-02

Officer name: Paul Christopher Steinaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Annual return company with made up date

Date: 14 Nov 2012

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Administrative restoration company

Date: 14 Nov 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mr Brian Charles Thrift

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mr Paul Christopher Steinaker

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 16 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Steinaker

Change date: 2009-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mr Paul Steinaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mr Paul Steinaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 08 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTONIA DEVELOPMENTS LIMITED

69 OFFCHURCH ROAD,LEAMINGTON SPA,CV32 7NG

Number:11267967
Status:ACTIVE
Category:Private Limited Company

DENTACURE LTD

24 BALLIOL STREET,MANCHESTER,M8 0WS

Number:11955388
Status:ACTIVE
Category:Private Limited Company

ELEGANCE WEDDING SERVICES LIMITED

91 LEYCETT ROAD,NEWCASTLE,ST5 6AU

Number:05049919
Status:ACTIVE
Category:Private Limited Company

I. AND M. RICHARDSON LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:04598116
Status:ACTIVE
Category:Private Limited Company

ITM BUSINESS SOLUTIONS LTD

C/O BBK PARTNERSHIP, CROWN HOUSE,SOUTHGATE,N14 5EJ

Number:07924015
Status:LIQUIDATION
Category:Private Limited Company

JEWEL OF LONDON LTD

22 TOLLGATE DRIVE,HAYES,UB4 0NP

Number:08028049
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