ST CLARE'S LAND LIMITED

Number One Number One, Bridgend, CF31 3PH, Mid Glamorgan, Wales
StatusDISSOLVED
Company No.10568876
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years10 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

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105688760001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMLAY CONSULTING LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:10660437
Status:ACTIVE
Category:Private Limited Company

CP SHIPPING LIMITED

UNIT 19, NORMAN COURT BUDLAKE ROAD,EXETER,EX2 8PY

Number:04882425
Status:ACTIVE
Category:Private Limited Company

GJM LONDON LIMITED

11 ST HELENS ROAD,ROCHESTER,ME3 7EY

Number:09368959
Status:ACTIVE
Category:Private Limited Company

KINGSBRIDGE HEALTH LIMITED

DALE HOUSE KINGSBRIDGE CLOSE,STOCKPORT,SK6 6HS

Number:11971009
Status:ACTIVE
Category:Private Limited Company

PAAC TRADING LIMITED

91-99 CITY ROAD,CARDIFF,CF24 3BN

Number:04629006
Status:LIQUIDATION
Category:Private Limited Company

SB RACE ENGINEERING LTD

AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA

Number:07299643
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