STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10584879 |
Category | |
Incorporated | 26 Jan 2017 |
Age | 7 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED is an active with number 10584879. It was incorporated 7 years, 4 months, 9 days ago, on 26 January 2017. The company address is 5 Staplands Manor 5 Staplands Manor, Weybridge, KT13 9RW, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-01
Officer name: Mr Stephen Symes
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: 3 Staplands Manor 23 Oatlands Chase Weybridge KT13 9RW England
Change date: 2022-07-01
New address: 5 Staplands Manor Oatlands Chase Weybridge KT13 9RW
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Jane Morton
Change date: 2021-07-27
Documents
Confirmation statement with no updates
Date: 27 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Change account reference date company previous shortened
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 24 Mar 2021
Category: Address
Type: AD02
Old address: The Anchorage Bridge Street Reading Berkshire RG1 2LU England
New address: 3 Oatlands Chase Weybridge KT13 9RW
Documents
Accounts with accounts type dormant
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darryl Matthews
Notification date: 2019-11-05
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-05
Psc name: Deborah Jane Morton
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-05
Officer name: Ms Deborah Jane Morton
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-05
Officer name: Mr Darryl Christopher Matthews
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Mitchell Brown
Termination date: 2019-11-05
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-05
Officer name: Christopher Chiles
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-05
Psc name: Christopher Chiles
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vanderbilt Southern Limited
Cessation date: 2019-11-05
Documents
Termination secretary company with name termination date
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pitsec Ltd
Termination date: 2019-11-05
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
Change date: 2019-11-18
New address: 3 Staplands Manor 23 Oatlands Chase Weybridge KT13 9RW
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
New address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
Old address: 47 Castle Street Reading RG1 7SR England
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Paul Whatman
Cessation date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 24 Jul 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vanderbilt Southern Limited
Change date: 2018-03-09
Documents
Notification of a person with significant control
Date: 23 Jul 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-09
Psc name: Vanderbilt Southern Limited
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Appoint person director company with name date
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Iain Mitchell Brown
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Paul Whatman
Termination date: 2017-06-30
Documents
Change sail address company with new address
Date: 10 Mar 2017
Category: Address
Type: AD02
New address: The Anchorage Bridge Street Reading Berkshire RG1 2LU
Documents
Some Companies
THE STABLES,BANCHORY,AB31 4EP
Number: | SC387549 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, 91 LONGLEY ROAD,LONDON,SW17 9LD
Number: | 11539828 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THOMAS HARRIS 1929 BUILDING MERTON ABBEY MILLS,LONDON,SW19 2RD
Number: | 09452206 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARRICK STREET NOMINEES LIMITED
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 04545178 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAC ARCHITECTURAL DESIGN LIMITED
MOORLAND HOUSE,BURSLEM, STOKE-ON-TRENT,ST6 1JD
Number: | 10777138 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MOUNT AVENUE,LONDON,W5 2QJ
Number: | 11095386 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |