1-7 STATION PARADE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10070579 |
Category | Private Limited Company |
Incorporated | 18 Mar 2016 |
Age | 8 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
1-7 STATION PARADE MANAGEMENT LIMITED is an active private limited company with number 10070579. It was incorporated 8 years, 2 months, 20 days ago, on 18 March 2016. The company address is 1st Floor Offices 1st Floor Offices, London, SW5 9AN, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-07
Psc name: Sunningdale House Developments (Ascot Two) Limited (Company No 11831268)
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-07
Psc name: Brookvale Properties Limited (Jersey Company No 92494)
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-06
Psc name: Sunningdale House Developments (Ascot Two) Limited (Company No 11831268)
Documents
Notification of a person with significant control
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Brookvale Properties Limited (Jersey Company No 92494)
Notification date: 2023-12-06
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Richard Pownceby
Termination date: 2023-12-06
Documents
Cessation of a person with significant control
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-06
Psc name: David Roderick Kirch
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-06
Officer name: Mr Robert John Locker
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-17
Officer name: Thomas Charles Le Maistre
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-04
Officer name: Terry John Prosser
Documents
Termination secretary company with name termination date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-04
Officer name: Terry John Prosser
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Pownceby
Appointment date: 2020-02-04
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-04
Officer name: Mr Thomas Charles Le Maistre
Documents
Capital allotment shares
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 23 Jul 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Struthers Kirkby
Termination date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change account reference date company current shortened
Date: 21 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Some Companies
BEREAVEMENT SUPPORT NETWORK LTD
C/O STAFFORDS ACCOUNTANTS CAVENDISH HOUSE,POULTON-LE-FYLDE,FY6 8JW
Number: | 08252795 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ROTHERWOOD ROAD,LONDON,SW15 1JZ
Number: | 07710944 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENNEL COTTAGE 11, LIMES AVENUE,DERBY,DE3 0DB
Number: | 11188370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,BRISTOL,BS48 3DJ
Number: | 11244953 |
Status: | ACTIVE |
Category: | Private Limited Company |
KS TRANSPORT SERVICES (TEESSIDE) LTD
40 KENNEDY GARDENS,BILLINGHAM,TS23 3RG
Number: | 11378850 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 11 GEORGE STREET,BERKHAMSTED,
Number: | 08359953 |
Status: | ACTIVE |
Category: | Private Limited Company |