ST CLARE'S LAND LIMITED
Status | DISSOLVED |
Company No. | 10568876 |
Category | Private Limited Company |
Incorporated | 17 Jan 2017 |
Age | 7 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 10 months, 23 days |
SUMMARY
ST CLARE'S LAND LIMITED is an dissolved private limited company with number 10568876. It was incorporated 7 years, 3 months, 12 days ago, on 17 January 2017 and it was dissolved 10 months, 23 days ago, on 06 June 2023. The company address is Number One Number One, Bridgend, CF31 3PH, Mid Glamorgan, Wales.
Company Fillings
Change account reference date company previous shortened
Date: 27 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-09-29
Documents
Gazette filings brought up to date
Date: 12 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 03 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Appoint person director company with name date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-23
Officer name: Mr Marc Rene Jehu
Documents
Appoint person director company with name date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Jehu
Appointment date: 2020-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-23
Old address: Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN Wales
New address: Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Frazer Lewis
Termination date: 2020-03-23
Documents
Notification of a person with significant control
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-23
Psc name: Waterstone Homes Limited
Documents
Cessation of a person with significant control
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-23
Psc name: E.G. Lewis Developments Limited
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Mortgage satisfy charge full
Date: 04 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105688760001
Documents
Notification of a person with significant control
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-03
Psc name: E.G. Lewis Developments Limited
Documents
Cessation of a person with significant control
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: St Brides Ltd
Cessation date: 2019-04-03
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: Roma Building York Road Bridgend Industrial Estate Bridgend CF31 3TB Wales
Change date: 2019-04-05
New address: Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-03
Officer name: Simon John Dalton
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-03
Officer name: Alistair John Dalton
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mr Timothy Frazer Lewis
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-03
Charge number: 105688760001
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Some Companies
WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS
Number: | 10660437 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19, NORMAN COURT BUDLAKE ROAD,EXETER,EX2 8PY
Number: | 04882425 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST HELENS ROAD,ROCHESTER,ME3 7EY
Number: | 09368959 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE HOUSE KINGSBRIDGE CLOSE,STOCKPORT,SK6 6HS
Number: | 11971009 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-99 CITY ROAD,CARDIFF,CF24 3BN
Number: | 04629006 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA
Number: | 07299643 |
Status: | ACTIVE |
Category: | Private Limited Company |