ST PETERS PLACE (SALISBURY) MANAGEMENT COMPANY LIMITED

Persimmon House Persimmon House, York, YO19 4FE, England
StatusACTIVE
Company No.10205441
Category
Incorporated28 May 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ST PETERS PLACE (SALISBURY) MANAGEMENT COMPANY LIMITED is an active with number 10205441. It was incorporated 7 years, 11 months, 19 days ago, on 28 May 2016. The company address is Persimmon House Persimmon House, York, YO19 4FE, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 02 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-02

Officer name: Stewart Warren Jones

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 02 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Smith

Appointment date: 2023-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Mcneil-Aitken

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Graeme Michael Cole

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Mcneil-Aitken

Appointment date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolan Robert Lindsay

Termination date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Paine

Termination date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Coombes

Termination date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Michael Cole

Appointment date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Mr Paul Michael Coombes

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Jones

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Chevis

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jolan Robert Lindsay

Change date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Karl William Arthur Endersby

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Chevis

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Matthew James Paine

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Mark Anthony Docherty

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Geoffrey Robson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Mark Anthony Docherty

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Jolan Robert Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Karl William Arthur Endersby

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-28

Officer name: Mr Geoffrey Robson

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Termination date: 2016-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-28

Officer name: Diana Elizabeth Redding

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-28

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: Persimmon House Fulford York YO19 4FE

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

Change date: 2016-06-03

Documents

View document PDF

Incorporation company

Date: 28 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN ACCOUNTANCY SERVICES LTD

28 MANOR ROW,BRADFORD,BD1 4QU

Number:10380417
Status:ACTIVE
Category:Private Limited Company

HERO VENTURES LTD

18 CLARENDON ROAD,LONDON,W11 3AB

Number:11780650
Status:ACTIVE
Category:Private Limited Company

MADELEINE ROSE LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10964627
Status:ACTIVE
Category:Private Limited Company

MANDEK LTD

38 DUNSTER STREET,NORTHAMPTON,NN1 3JY

Number:09010644
Status:ACTIVE
Category:Private Limited Company

PREMIER OIL VENTURES LIMITED

23 LOWER BELGRAVE STREET,,SW1W 0NR

Number:01474678
Status:ACTIVE
Category:Private Limited Company

RENEGADE CLIMBING LTD

25 ATHOL ROAD,SHEFFIELD,S8 0PA

Number:11818425
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