ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED
Company number 03198177
- Company Overview for ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (03198177)
-
Filing history for ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (03198177)
- People for ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (03198177)
- More for ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (03198177)
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) |
---|---|---|---|
16 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
15 May 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 15 May 2019 | |
24 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
22 May 2018 | PSC01 | Notification of Aiza Fayyaz as a person with significant control on 1 May 2018 | |
22 May 2018 | PSC01 | Notification of Alan Pumfrett as a person with significant control on 1 May 2018 | |
22 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2018 | |
14 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 May 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
05 May 2016 | AP04 | Appointment of Essex Properties Ltd as a secretary on 13 April 2016 | |
05 May 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 | |
21 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Jun 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
25 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 May 2014 | AR01 | Annual return made up to 14 May 2014 no member list | |
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 14 May 2013 no member list | |
23 May 2013 | AD02 | Register inspection address has been changed from C/O Mr M Organ 22 Fyfield Drive South Ockendon Essex RM15 5QE England | |
23 May 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
23 May 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary |