40 AND 40A STONDON PARK (FOREST HILL) MANAGEMENT COMPANY LIMITED

40a Stondon Park 40a Stondon Park, London, SE23 1JZ, England
StatusACTIVE
Company No.11625842
Category
Incorporated16 Oct 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

40 AND 40A STONDON PARK (FOREST HILL) MANAGEMENT COMPANY LIMITED is an active with number 11625842. It was incorporated 5 years, 7 months, 23 days ago, on 16 October 2018. The company address is 40a Stondon Park 40a Stondon Park, London, SE23 1JZ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Jordan Rakei

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Roslyn Pinnock

Termination date: 2023-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kazimierz Ambroz

Appointment date: 2023-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Amy Roslyn Pinnock

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-30

Psc name: Kazimierz Ambroz

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2021

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Neale-Draysey

Notification date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-19

Psc name: Lucy Robson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Neale-Draysey

Appointment date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Robson

Termination date: 2020-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-19

Officer name: Lucy Robson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Miss Amy Roslyn Pinnock

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Rakei

Notification date: 2019-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Roslyn Pinnock

Notification date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: Kylie-Marie Ferns

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kylie-Marie Ferns

Termination date: 2019-01-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucy Robson

Change date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-16

Psc name: Miss Kylie-Marie Ferns

Documents

View document PDF

Incorporation company

Date: 16 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD AND CONNECT LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11797964
Status:ACTIVE
Category:Private Limited Company

FIRE SECURITY UK LIMITED

2 VICTORIA TERRACE,DEVON,EX11 1AL

Number:06150089
Status:ACTIVE
Category:Private Limited Company

MMRK SERVICES LTD

1A GARSTON DRIVE,WATFORD,WD25 9LB

Number:07307199
Status:ACTIVE
Category:Private Limited Company

P&K RETAIL LTD

34 RADWAY ROAD,SOUTHAMPTON,SO15 7PJ

Number:08968954
Status:ACTIVE
Category:Private Limited Company

QUINOA AREPA PERU LTD

3 DARK LANE,CHESTERFIELD,S44 5XL

Number:11626569
Status:ACTIVE
Category:Private Limited Company

ST. MICHAEL'S SCHOOL, EASTHAMPSTEAD, CHILDCARE TRUST

SCHOOL HOUSE, CROWTHORNE ROAD,BERKSHIRE,RG12 7EH

Number:02548382
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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