16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED

Suite 75, Waterhouse Business Centre Suite 75, Waterhouse Business Centre, Chelmsford, CM1 2QE, England
StatusACTIVE
Company No.07476959
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

16-20 STRUTTON GROUND MANAGEMENT CO. LIMITED is an active private limited company with number 07476959. It was incorporated 13 years, 4 months, 11 days ago, on 22 December 2010. The company address is Suite 75, Waterhouse Business Centre Suite 75, Waterhouse Business Centre, Chelmsford, CM1 2QE, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-15

New address: Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE

Old address: Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-04

Officer name: Lord Theodore Agnew

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Mike Bradburn

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-24

Officer name: Lord Theodore Agnew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: 3 Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom

New address: Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: C/O Property Stop Ltd 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England

New address: 3 Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Psem Ltd

Appointment date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Mike Bradburn

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Clare Agnew

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: C/O Property Stop Ltd 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE

Old address: 12 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Old address: Marlborough House 298 Regents Park Road London N3 2SZ

New address: 12 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE

Change date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crabtree Pm Limited

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mrs Clare Agnew

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Hobbs

Termination date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Hobbs

Termination date: 2015-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: Harcourt House Suite 1 19a Cavendish Square London W1G 0PN England

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Hobbs

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crabtree Pm Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kelly Hobbs

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Marino

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wollaston Baxter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: Harcourt House Suite 1 19a Cavendish Square London W1G 0PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-03

Officer name: Mrs Laura Marie Baxter

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-03

Officer name: Charles Anthony Wollaston Baxter

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom

Change date: 2011-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG DIRECT LIMITED

5TH FLOOR DUDLEY HOUSE, 169 PICCADILLY,LONDON,W1J 9EH

Number:10786973
Status:ACTIVE
Category:Private Limited Company

ANDRAC LIMITED

THE VICARAGE,MACCLESFIELD,SK11 6PL

Number:11043365
Status:ACTIVE
Category:Private Limited Company

CLOCK TOWER AUTOCENTRE (UK) LTD

REAR YARD 1-7 STATION ROAD,LONDON,SE25 5AH

Number:11563780
Status:ACTIVE
Category:Private Limited Company

DMK SERVICE SOLUTIONS LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:06832024
Status:ACTIVE
Category:Private Limited Company

HUTCHINSON & CO. TRUST COMPANY LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:02553542
Status:LIQUIDATION
Category:Private Limited Company

J P & BRIMELOW LIMITED

ST. GEORGE'S COURT,NORTHWICH,CW8 4EE

Number:04054334
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