ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED

Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER, England
StatusACTIVE
Company No.11107509
Category
Incorporated12 Dec 2017
Age6 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED is an active with number 11107509. It was incorporated 6 years, 5 months, 9 days ago, on 12 December 2017. The company address is Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER, England.



Company Fillings

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Armstrong

Termination date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mr Anthony William Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Thompson

Termination date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Wood

Appointment date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 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: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Armstrong

Appointment date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Story

Termination date: 2020-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Storey

Termination date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER

Old address: C/O Story Homes Limited Story House Lords Way, Kingmoor Business Park Carlisle Cumbria CA6 4SL United Kingdom

Change date: 2019-09-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-01

Officer name: Kingston Property Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-21

Officer name: Mr Alan Storey

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Frederick Story

Termination date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Thompson

Appointment date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Worgan

Termination date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-16

Officer name: Mr John Frederick Story

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Story

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Stuart Mcadam Marshall

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Mcadam Marshall

Termination date: 2018-05-16

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTBEAN LTD

58A FLAT 4,BIRMINGHAM,B1 3EA

Number:11249741
Status:ACTIVE
Category:Private Limited Company

FIKKA LIMITED

22 CROWN ROAD,MARLOW,SL7 2QG

Number:10322033
Status:ACTIVE
Category:Private Limited Company

MKD FURNISHINGS LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC618779
Status:ACTIVE
Category:Private Limited Company

REAMPLUS LIMITED

1 QUEENS PARADE,LONDON,N11 2DN

Number:06011030
Status:ACTIVE
Category:Private Limited Company

SANDBOX CREATIONS LIMITED

3 ANNIE WOOD WAY,BIRMINGHAM,B19 2LW

Number:11720808
Status:ACTIVE
Category:Private Limited Company

SPECIALIZED HANDYMAN SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11874257
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