ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED
Company number 11107509
- Company Overview for ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED (11107509)
- Filing history for ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED (11107509)
- People for ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED (11107509)
- More for ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED (11107509)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
08 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Jan 2024 | TM01 | Termination of appointment of John George Armstrong as a director on 24 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Anthony William Thompson as a director on 24 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Allan Thompson as a director on 24 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Colin Wood as a director on 24 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jan 2020 | AP01 | Appointment of Mr John George Armstrong as a director on 23 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of John Frederick Story as a director on 23 January 2020 | |
23 Jan 2020 | TM02 | Termination of appointment of Alan Storey as a secretary on 23 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
02 Sep 2019 | AD01 | Registered office address changed from C/O Story Homes Limited Story House Lords Way, Kingmoor Business Park Carlisle Cumbria CA6 4SL United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2 September 2019 | |
02 Sep 2019 | AP04 | Appointment of Kingston Property Services Limited as a secretary on 1 September 2019 | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Feb 2019 | AP03 | Appointment of Mr Alan Storey as a secretary on 21 February 2019 | |
21 Feb 2019 | TM02 | Termination of appointment of John Frederick Story as a secretary on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Allan Thompson as a director on 20 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Ian James Worgan as a director on 20 February 2019 |