SIXTY THREE MANAGEMENT COMPANY LIMITED
Company number 11147842
- Company Overview for SIXTY THREE MANAGEMENT COMPANY LIMITED (11147842)
- Filing history for SIXTY THREE MANAGEMENT COMPANY LIMITED (11147842)
- People for SIXTY THREE MANAGEMENT COMPANY LIMITED (11147842)
- More for SIXTY THREE MANAGEMENT COMPANY LIMITED (11147842)
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) |
---|---|---|---|
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
06 Sep 2024 | AP01 | Appointment of Mrs Tiffany-Anne Law as a director on 31 July 2024 | |
21 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2024 | PSC07 | Cessation of Lee Mackay as a person with significant control on 31 July 2024 | |
21 Aug 2024 | PSC07 | Cessation of Christopher Patrick Moore as a person with significant control on 31 July 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Christopher Patrick Moore as a director on 31 July 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Lee Mackay as a director on 31 July 2024 | |
21 Aug 2024 | AP01 | Appointment of Mrs Samantha Comerford as a director on 31 July 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
16 Aug 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
04 Oct 2021 | CH01 | Director's details changed for Mr Lee Mackay on 4 October 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Lee Mackay as a person with significant control on 4 October 2021 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
25 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2021 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 24 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from 30 Tower View Kings Hill West Malling Kent ME19 4UY United Kingdom to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 20 September 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off |