-
SIMPLY TOGETHER LIMITED - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
Company Information
- Company registration number
- 04713132
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor The Union Building
- 51-59 Rose Lane
- Norwich
- NR1 1BY 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY UK
Management
- Managing Directors
- STANGOE, William Kenneth
- Company secretaries
- GANMOR SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-26
- Age Of Company 2003-03-26 21 years
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- William Kenneth Stangoe
- William Kenneth Stangoe
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SIMPLY TOGETHER (COMMUNITY CARE) LIMITED
- Filing of Accounts
- Due Date: 2018-07-27
- Last Date: 2016-07-31
- Annual Return
- Due Date: 2018-04-09
- Last Date: 2017-03-26
-
SIMPLY TOGETHER LIMITED Company Description
- SIMPLY TOGETHER LIMITED is a ltd registered in United Kingdom with the Company reg no 04713132. Its current trading status is "live". It was registered 2003-03-26. It was previously called SIMPLY TOGETHER (COMMUNITY CARE) LIMITED. It has declared SIC or NACE codes as "87300". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-07-31.It can be contacted at 5Th Floor The Union Building .
Get SIMPLY TOGETHER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Simply Together Limited - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
- 2003-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIMPLY TOGETHER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-08-14) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-08-14) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-10) - AD01
-
mortgage-satisfy-charge-full (2021-07-23) - MR04
-
liquidation-in-administration-automatic-end-of-case (2021-04-01) - AM20
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-08-14) - 600
-
court-order (2021-03-19) - OC
keyboard_arrow_right 2019
-
(2019-05-24) - ANNOTATION
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-04-27) - AA01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-03) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-01) - MR01
-
mortgage-satisfy-charge-full (2017-05-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-05-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-10) - MR01
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
termination-director-company-with-name-termination-date (2017-08-03) - TM01
-
liquidation-in-administration-appointment-of-administrator (2017-08-24) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
liquidation-in-administration-proposals (2017-10-13) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-11-24) - AM06
-
mortgage-satisfy-charge-full (2017-07-12) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-21) - MR01
-
mortgage-satisfy-charge-full (2016-10-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-16) - MR01
-
termination-director-company-with-name-termination-date (2016-07-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-17) - AA
-
second-filing-of-form-with-form-type-made-up-date (2016-05-14) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
mortgage-satisfy-charge-full (2015-05-11) - MR04
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-10-23) - CERTNM
-
change-of-name-notice (2014-10-23) - CONNOT
-
appoint-person-director-company-with-name-date (2014-07-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-12) - AA
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-08-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-05) - AA
-
gazette-filings-brought-up-to-date (2011-08-20) - DISS40
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-08-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
capital-allotment-shares (2010-03-30) - SH01
-
appoint-person-director-company-with-name (2010-03-19) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-06-30) - AA
-
legacy (2009-05-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-05) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-18) - AA
-
legacy (2007-07-12) - 287
-
legacy (2007-03-30) - 363a
-
legacy (2007-11-20) - 288b
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-03-15) - CERTNM
-
legacy (2006-03-27) - 363a
-
legacy (2006-06-05) - 288a
-
legacy (2006-06-05) - 288b
-
legacy (2006-06-08) - 287
-
resolution (2006-06-22) - RESOLUTIONS
-
legacy (2006-11-16) - 395
-
legacy (2006-06-22) - 123
-
legacy (2006-06-22) - 122
-
legacy (2006-07-03) - 88(2)R
-
legacy (2006-07-03) - 288a
-
accounts-with-accounts-type-total-exemption-full (2006-12-07) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-12-07) - AA
-
certificate-change-of-name-company (2005-10-03) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2005-07-10) - AA
-
legacy (2005-04-29) - 363a
keyboard_arrow_right 2004
-
legacy (2004-03-02) - 225
-
legacy (2004-04-05) - 363s
-
legacy (2004-10-27) - 288b
-
legacy (2004-11-16) - 395
-
legacy (2004-07-12) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-03-26) - NEWINC
-
legacy (2003-03-27) - 288a
-
legacy (2003-03-27) - 288b
-
legacy (2003-03-28) - 288a
-
legacy (2003-05-20) - 288a
-
legacy (2003-05-20) - 88(2)R
-
legacy (2003-07-12) - 395
-
legacy (2003-08-30) - 288a
-
legacy (2003-08-30) - 288b
-
legacy (2003-08-30) - 287
-
legacy (2003-09-16) - 403a
-
legacy (2003-10-03) - 288a
-
certificate-change-of-name-company (2003-11-11) - CERTNM
-
legacy (2003-12-04) - 288a
-
legacy (2003-09-25) - 288b