ST. MARY'S CLOSE LTD
Status | ACTIVE |
Company No. | 09310603 |
Category | |
Incorporated | 14 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ST. MARY'S CLOSE LTD is an active with number 09310603. It was incorporated 9 years, 6 months, 21 days ago, on 14 November 2014. The company address is 15 St. Marys Close, Littlehampton, BN17 5PZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Donald Logan
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
New address: 15 st. Marys Close Littlehampton BN17 5PZ
Old address: 75 st. Marys Close Littlehampton West Sussex BN17 5QQ England
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: Eve Harty
Documents
Cessation of a person with significant control
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-15
Psc name: Donald Logan
Documents
Notification of a person with significant control
Date: 12 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-08
Psc name: Wayne Anthony Donaldson
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-07
Officer name: Mr Wayne Anthony Donaldson
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mr Andrew Peter Hussey
Documents
Termination director company with name termination date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Joanne Williams
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive John Abbott
Termination date: 2019-08-16
Documents
Notification of a person with significant control
Date: 20 May 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donald Logan
Notification date: 2019-04-18
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Williams
Appointment date: 2019-05-08
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Logan
Appointment date: 2019-05-08
Documents
Termination director company with name termination date
Date: 12 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-08
Officer name: Nicholas John Cressey Heal
Documents
Cessation of a person with significant control
Date: 12 May 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Clive John Abbott
Documents
Change registered office address company with date old address new address
Date: 12 May 2019
Action Date: 12 May 2019
Category: Address
Type: AD01
Old address: 4 st Marys Close 4 st. Marys Close Littlehampton West Sussex BN17 5PZ England
Change date: 2019-05-12
New address: 75 st. Marys Close Littlehampton West Sussex BN17 5QQ
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change account reference date company current extended
Date: 20 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Eve Harty
Documents
Termination secretary company with name termination date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-01
Officer name: David John Humphries
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Cressey Heal
Appointment date: 2016-04-08
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-08
Officer name: Paul Norman Rose
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: 1 st. Mary's Close Littlehampton West Sussex BN17 5PZ
New address: 4 st Marys Close 4 st. Marys Close Littlehampton West Sussex BN17 5PZ
Change date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Some Companies
5 QUEENSWAY,CROYDON,CR9 4DL
Number: | 02997679 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RIBBONFIELD,WARWICKSHIRE,CV11 4JF
Number: | 05142982 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR TS1, PINEWOOD BUSINESS PARK COLESHILL ROAD,BIRMINGHAM,B37 7HG
Number: | 05181121 |
Status: | ACTIVE |
Category: | Public Limited Company |
4 SUTHERLAND GROVE,MILTON KEYNES,MK3 7NX
Number: | 11708053 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SOMERVILLE RISE,BRACKNELL,RG12 7LW
Number: | 06713979 |
Status: | ACTIVE |
Category: | Private Limited Company |
39B YORK ROAD,HARTLEPOOL,TS26 8AH
Number: | 07587187 |
Status: | ACTIVE |
Category: | Private Limited Company |