STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

5 Staplands Manor 5 Staplands Manor, Weybridge, KT13 9RW, England
StatusACTIVE
Company No.10584879
Category
Incorporated26 Jan 2017
Age7 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBEADIE CONSULTANTS LIMITED

THE STABLES,BANCHORY,AB31 4EP

Number:SC387549
Status:ACTIVE
Category:Private Limited Company

BRIC A TRAC LIMITED

FLAT 6, 91 LONGLEY ROAD,LONDON,SW17 9LD

Number:11539828
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONTINUUM COMMUNICATION LTD

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

MAZADAT LTD.

32 MOUNT AVENUE,LONDON,W5 2QJ

Number:11095386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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