SITWELL COURT MANAGEMENT COMPANY LIMITED

41 Main Street Kilnwick, Driffield, YO25 9JD, England
StatusACTIVE
Company No.02614441
CategoryPrivate Limited Company
Incorporated24 May 1991
Age32 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

SITWELL COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02614441. It was incorporated 32 years, 11 months, 22 days ago, on 24 May 1991. The company address is 41 Main Street Kilnwick, Driffield, YO25 9JD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: 324 Scalby Road Scarborough North Yorkshire YO12 6EA

New address: 41 Main Street Kilnwick Driffield YO25 9JD

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-21

Officer name: William Edward Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Foster

Change date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Howard Wright

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crane Paley Swiers

Change date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crane Paley Swiers

Appointment date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Claydon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-08

Old address: 6 Arundel Place Scarborough North Yorkshire YO11 1TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Howard Wright

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Claydon

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Foster

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 6 sitwell court ackworth street scarborough YO12 5EP

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; change of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/97; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/95; no change of members

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/94; change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 14/02/94 from: 21 st thomas street bristol BS1 6JS

Documents

View document PDF

Legacy

Date: 26 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF


Some Companies

A STAR LEISURE LTD

STUDIO 44 31B, M1 COMMERCE PARK, MARKHAM LANE,CHESTERFIELD,S44 5HS

Number:05991456
Status:ACTIVE
Category:Private Limited Company

CROWD PROPERTY INVEST LIMITED

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:09278640
Status:ACTIVE
Category:Private Limited Company

FLOOR TRENDS LIMITED

MARSTON HOUSE ELMDON LANE,SOLIHULL,B37 7DL

Number:08815391
Status:ACTIVE
Category:Private Limited Company

KP ENVIEW LTD

31 HIGH STREET,HAVERHILL,CB9 8AD

Number:11963541
Status:ACTIVE
Category:Private Limited Company

M.H. OLNEY & SONS LIMITED

391 LONDON ROAD,EWELL,KT17 2DF

Number:11445329
Status:ACTIVE
Category:Private Limited Company

RENT AND HIRE LIMITED

20 AMBER GROVE,SUTTON IN ASHFIELD,NG17 1NW

Number:09849848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source