ETON COURT (KINGSTHORPE) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02313627 |
Category | Private Limited Company |
Incorporated | 04 Nov 1988 |
Age | 35 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ETON COURT (KINGSTHORPE) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02313627. It was incorporated 35 years, 6 months, 27 days ago, on 04 November 1988. The company address is Artisans House Artisans House, Northampton, NN4 7BF, Northamptonshire.
Company Fillings
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Appoint corporate secretary company with name date
Date: 23 Dec 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-01-01
Officer name: Kingston Real Estate (Property Management) Limited
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Orchard Block Management Services Ltd
Termination date: 2018-11-30
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Socha
Termination date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 18 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Coe
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Scott
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Dorothy Hetty Winyard
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr John Socha
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Simon Mark Scott
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan leslie
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john socha
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed orchard block management services LTD
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from 33 main road hackleton northants northamptonshire NN7 2AD
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: 16 st giles street northampton northampstonshire NN1 1JA
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; change of members
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 14 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 16 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 16/12/96 from: old church chambers 23/24 sandhill road st james northampton NN5 5LH
Documents
Accounts with accounts type full
Date: 11 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 21 Jan 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; change of members
Documents
Legacy
Date: 14 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; change of members
Documents
Accounts with accounts type full
Date: 21 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 09491210 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 10374092 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4 114 POWER ROAD,LONDON,W4 5PY
Number: | 09806303 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE N, THE DUTCH BARN MAIN ROAD,CHELMSFORD,CM3 1LN
Number: | 11053598 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH LAWN,HESSLE,HU13 0EW
Number: | 02018835 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCH STREET,HUDDERSFIELD,HD1 4TR
Number: | 07211162 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |