THIRTY NINE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09124431 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THIRTY NINE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09124431. It was incorporated 9 years, 10 months, 22 days ago, on 10 July 2014. The company address is 14 Wilton Road, Salisbury, SP2 7EE, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type dormant
Date: 10 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type dormant
Date: 25 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Change account reference date company previous shortened
Date: 20 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint corporate secretary company with name date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-09-15
Officer name: Moore & Cache Limited
Documents
Termination secretary company with name termination date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Remus Management Limited
Termination date: 2020-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Address
Type: AD01
New address: 14 Wilton Road Salisbury SP2 7EE
Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England
Change date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robson
Termination date: 2017-09-26
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Appoint corporate director company with name date
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Contactreal Limited
Appointment date: 2017-08-05
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Old address: C/O Remus Management 84 Fisherton Street Salisbury SP2 7QY
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Change date: 2016-02-03
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Mr Geoffrey Robson
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Appoint corporate secretary company with name date
Date: 02 Oct 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Remus Management Limited
Appointment date: 2015-05-11
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-11
Officer name: Mr Sebastian Alexander Church
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-11
Officer name: Robin David Ellis
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: Chess Chambers, 2 Broadway Chesham HP5 1EG United Kingdom
New address: C/O Remus Management 84 Fisherton Street Salisbury SP2 7QY
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin David Ellis
Appointment date: 2014-07-11
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri John
Termination date: 2014-07-11
Documents
Incorporation company
Date: 10 Jul 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
A.H.LANSLEY RESIDENTIAL LIMITED
111 OXFORD ROAD,BERKSHIRE,RG1 7UH
Number: | 05210148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 TRADE CITY, AVRO WAY,,WEYBRIDGE,KT13 0YF
Number: | 07785309 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000022 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
98 ROSEHOLME,MAIDSTONE,ME16 8DS
Number: | 09054286 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROSE GREEN ROAD,BOGNOR REGIS,PO21 3EX
Number: | 09729791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LEICESTER,LE1 6XL
Number: | 11636721 |
Status: | ACTIVE |
Category: | Private Limited Company |