ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08768322 |
Category | |
Incorporated | 08 Nov 2013 |
Age | 10 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED is an active with number 08768322. It was incorporated 10 years, 6 months, 19 days ago, on 08 November 2013. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Change person director company with change date
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Alistair Aylward
Change date: 2024-01-04
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-04
Officer name: Gareth Jacob
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Steven Myall
Change date: 2024-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Address
Type: AD01
Old address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Change date: 2024-01-04
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-07
Officer name: Innovus Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Firstport Secretarial Limited
Termination date: 2023-12-07
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type dormant
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type dormant
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-15
New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type dormant
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type dormant
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Stuart Bohr
Termination date: 2018-04-12
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Peter John Ellis
Termination date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint corporate secretary company with name date
Date: 01 Mar 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Firstport Secretarial Limited
Appointment date: 2017-09-27
Documents
Notification of a person with significant control statement
Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Withdrawal of a person with significant control statement
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-05
Documents
Termination secretary company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-25
Officer name: Pentland Estate Management
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX
Old address: C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JH
Change date: 2017-09-25
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-13
Officer name: Mr Paul Steven Myall
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-25
Officer name: Mr Mark Alistair Aylward
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 11 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 19 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 21 Jan 2015
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Peter John Ellis
Appointment date: 2014-11-07
Documents
Appoint corporate secretary company with name date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-11-14
Officer name: Pentland Estate Management
Documents
Incorporation company
Date: 08 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
50 WILLOWS LANE,ACCRINGTON,BB5 0RT
Number: | 10866970 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNO SILVESTRE WORKS OF ARCHITECTURE LIMITED
1 HIGH STREET,GUILDFORD,GU2 4HP
Number: | 09623569 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVA PROPERTY MANAGEMENT SERVICES LIMITED
50 SCOTT STREET,MOTHERWELL,ML1 1PN
Number: | SC471740 |
Status: | ACTIVE |
Category: | Private Limited Company |
501 ANTRIM ROAD,BELFAST,BT15 3BP
Number: | NI648211 |
Status: | ACTIVE |
Category: | Private Limited Company |
FONTEYN HOUSE,REIGATE, SURREY,RH2 9PY
Number: | 11498116 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOORFIELDS COURT,LONDON,SW16 1TS
Number: | 10350253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |