ST MARTINS (TIPTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11128829 |
Category | |
Incorporated | 02 Jan 2018 |
Age | 6 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ST MARTINS (TIPTON) MANAGEMENT COMPANY LIMITED is an active with number 11128829. It was incorporated 6 years, 5 months, 6 days ago, on 02 January 2018. The company address is 54 Hagley Road, Birmingham, B16 8PE, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint corporate director company with name date
Date: 06 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-09-23
Officer name: Pennycuick Collins Limited
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Robert Jones
Termination date: 2022-09-23
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyndsey Cannon-Leach
Termination date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Appoint person director company with name date
Date: 01 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyndsey Cannon-Leach
Appointment date: 2021-12-23
Documents
Appoint corporate secretary company with name date
Date: 01 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pennycuick Collins Limited
Appointment date: 2021-12-23
Documents
Termination director company with name termination date
Date: 01 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyndsey Cannon-Leach
Termination date: 2021-12-23
Documents
Accounts with accounts type dormant
Date: 16 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-21
Officer name: Mr Dale Robert Jones
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-21
Officer name: Lyndsey Cannon-Leach
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-21
Officer name: Mr Dale Robert Jones
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lyndsey Cannon-Leach
Change date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
New address: 54 Hagley Road Birmingham B16 8PE
Old address: 11a Vicarage Place Walsall West Midlands WS1 3NA United Kingdom
Change date: 2018-02-01
Documents
Some Companies
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10838501 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNELL PROPERTIES HOLDINGS LIMITED
C/O SPENCER GARDNER DICKINS,COVENTRY,CV1 2TL
Number: | 11179282 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATAPULT DESIGN & DEVELOPMENT LIMITED
HOME FARM HOUSE, LOUGHBOROUGH,LOUGHBOROUGH,LE12 5SZ
Number: | 06344280 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DENNING MEWS,LONDON,SW12 8QT
Number: | 09473604 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 DOWNHAM WAY,LONDON,BR1 5EL
Number: | 11588045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNE HILLS RESIDENTIAL HOME,SKEGNESS,PE25 3DJ
Number: | 05474448 |
Status: | ACTIVE |
Category: | Private Limited Company |