ST WALSTAN'S RESIDENTIAL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09508559 |
Category | |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ST WALSTAN'S RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active with number 09508559. It was incorporated 9 years, 2 months, 4 days ago, on 25 March 2015. The company address is Balinor Balinor, Braintree, CM7 0PW, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Burletson
Termination date: 2024-01-01
Documents
Cessation of a person with significant control
Date: 09 Apr 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-01
Psc name: Dean Burletson
Documents
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Old address: 86a the Mlatings Roydon Road Stanstead Abbotts Herts SG12 8UU England
Change date: 2023-02-28
New address: PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type dormant
Date: 15 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: 86a the Mlatings Roydon Road Stanstead Abbotts Herts SG12 8UU
Old address: 82 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom
Change date: 2020-02-04
Documents
Accounts with accounts type dormant
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-26
Officer name: Mr Dean Burletson
Documents
Appoint corporate director company with name date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-03-26
Officer name: Balinor Property Management Limited
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor David Thomas
Termination date: 2019-03-26
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Craig Smith
Termination date: 2019-03-26
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-26
Officer name: Daniel Harry Rate Browne
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles Moore
Termination date: 2019-03-26
Documents
Accounts with accounts type dormant
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 22 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 20 Jun 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Change corporate secretary company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Merlin Company Secretaries Limited
Change date: 2016-06-20
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-25
Officer name: Mr Mark Andrew Craig Smith
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-25
Officer name: Mr Daniel Harry Rate Browne
Documents
Some Companies
UNIT 10 SKY BUSINESS PARK,EGHAM,TW20 8RF
Number: | 10081023 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS,LONDON,WC1H 9LG
Number: | 04438003 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 GRANDALE STREET,MANCHESTER,M14 5WG
Number: | 11212245 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 NORTHBROOK STREET,NEWBURY,RG14 1AA
Number: | 05516182 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & S PROPERTIES (SOUTH WEST) LTD
24A HIGH STREET,MELKSHAM,SN12 6LA
Number: | 11035093 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND HOUSE,LONDON,N6 5HX
Number: | 09584484 |
Status: | ACTIVE |
Category: | Private Limited Company |