ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD.

9 Church Lane 9 Church Lane, Canterbury, CT1 2NE, England
StatusACTIVE
Company No.09788109
Category
Incorporated22 Sep 2015
Age8 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD. is an active with number 09788109. It was incorporated 8 years, 8 months, 23 days ago, on 22 September 2015. The company address is 9 Church Lane 9 Church Lane, Canterbury, CT1 2NE, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Apr 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: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Cross

Notification date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 9 Church Lane St. Mildreds Canterbury CT1 2NE

Change date: 2022-03-15

Old address: 1-10 Church Lane St. Mildreds Canterbury CT1 2NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 70 Oxford Street Whitstable Kent CT5 1DA England

Change date: 2022-03-08

New address: 1-10 Church Lane St. Mildreds Canterbury CT1 2NE

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tania Elizabeth Clark

Notification date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-10

Psc name: Astindale Canterbury Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Sep 2021

Category: Address

Type: AD02

Old address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ

New address: C/O the Bubb Sherwin Partnership Limited 100 High Street Whitstable Kent CT5 1AT

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Ms Tania Elizabeth Perry

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Nicholas Taki Pacoula

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Philip James Cross

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tania Elizabeth Perry

Change date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE England

New address: 70 Oxford Street Whitstable Kent CT5 1DA

Change date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-05

Officer name: Nicholas Taki Pacoula

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Feb 2017

Category: Address

Type: AD04

New address: 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom

Change date: 2017-02-09

New address: 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nickolas Alan Latter

Termination date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tania Elizabeth Perry

Appointment date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Philip James Cross

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2015

Category: Address

Type: AD03

New address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2015

Category: Address

Type: AD02

New address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD&FIT UK CIC

HAWARDEN HOUSE,WALLASEY,CH44 0AN

Number:11815205
Status:ACTIVE
Category:Community Interest Company

FREO ADVISORY LIMITED

9 BERKELEY STREET,LONDON,W1J 8DW

Number:08474035
Status:ACTIVE
Category:Private Limited Company

HARTBEEPS LONDON KENT BORDER LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:11136230
Status:ACTIVE
Category:Private Limited Company

K M GEOSCIENCE LIMITED

55 DEEVALE CRESCENT,ABERDEEN,AB12 5RL

Number:SC172238
Status:ACTIVE
Category:Private Limited Company

LECAVSTER LTD

8 BALACLAVA LANE,WADHURST,TN5 6EQ

Number:06678315
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL THERAPY OPTIONS LIMITED

18 FILBY ROAD BADERSFIELD,NORWICH,NR10 5JW

Number:09252517
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