162 UNION STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06668376 |
Category | Private Limited Company |
Incorporated | 08 Aug 2008 |
Age | 15 years, 9 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Dec 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Administrative restoration company
Date: 14 Nov 2012
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
Some Companies
69 OFFCHURCH ROAD,LEAMINGTON SPA,CV32 7NG
Number: | 11267967 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 04598116 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BBK PARTNERSHIP, CROWN HOUSE,SOUTHGATE,N14 5EJ
Number: | 07924015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
22 TOLLGATE DRIVE,HAYES,UB4 0NP
Number: | 08028049 |
Status: | ACTIVE |
Category: | Private Limited Company |