2 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02929715 |
Category | Private Limited Company |
Incorporated | 17 May 1994 |
Age | 29 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
2 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02929715. It was incorporated 29 years, 11 months, 25 days ago, on 17 May 1994. The company address is 2 Northumberland Terrace, Plymouth, PL1 3DD, England.
Company Fillings
Confirmation statement with no updates
Date: 05 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type dormant
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 20 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-09
Officer name: Mr Geoffrey George Radmore
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type dormant
Date: 01 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 01 May 2021
Action Date: 01 May 2021
Category: Address
Type: AD01
Old address: C/O David Milford 2 Northumberland Terrace Garden Flat Plymouth PL1 3DD England
New address: 2 Northumberland Terrace Plymouth PL1 3DD
Change date: 2021-05-01
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Milford
Termination date: 2020-11-05
Documents
Appoint person secretary company with name date
Date: 18 Jan 2021
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-05
Officer name: Mr Richard John Channing
Documents
Termination secretary company with name termination date
Date: 18 Jan 2021
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-05
Officer name: David Milford
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Channing
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Kevin Phillip Neal
Documents
Accounts with accounts type dormant
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 08 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaspal Singh
Appointment date: 2015-11-08
Documents
Accounts with accounts type dormant
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-12
Officer name: Johnathan Vowles
Documents
Termination secretary company with name termination date
Date: 22 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-12
Officer name: Johnathan Vowles
Documents
Termination secretary company with name termination date
Date: 22 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Johnathan Vowles
Termination date: 2015-10-12
Documents
Appoint person secretary company with name date
Date: 22 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Milford
Appointment date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: C/O David Milford 2 Northumberland Terrace Garden Flat Plymouth PL1 3DD
Change date: 2015-10-22
Old address: 29 Hawthorn Hill Weston-Super-Mare Avon BS22 9EH
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type dormant
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Milford
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company
Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company
Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Phillip Neal
Change date: 2010-05-17
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from, top floor flat, 2 northumberland terrace, west hoe plymouth, devon PL13DD
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. Jonathan n/a vowles
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Jonathan n/a vowles
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin neal
Documents
Accounts with accounts type dormant
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; change of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 27/02/07 from: 12 camlet grove, stantonbury fields, milton keynes, buckinghamshire MK14 6TD
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: 15 bismarck street, york, yorkshire YO26 4XY
Documents
Accounts with accounts type dormant
Date: 27 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 14/01/03 from: 8A sussex place the hoe, plymouth, devon PL1 2HT
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 11/08/00 from: 2 northumberland terrace, west hoe, plymouth, devon
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; full list of members
Documents
Legacy
Date: 18 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363b
Description: Return made up to 17/05/96; no change of members
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363b
Description: Return made up to 17/05/97; no change of members
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Sep 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Gazette filings brought up to date
Date: 19 Aug 1997
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 10/11/96 from: 58 north road east, plymouth, devon, PL4 6AJ
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 09 May 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/95; full list of members
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
FULL CIRCLE PERFORMANCE AND PRODUCTION LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07267979 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE CRESCENT,PLYMOUTH,PL1 3AB
Number: | 03324677 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 GUNNERSBURY AVENUE,LONDON,W5 3XD
Number: | 11905837 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BESSANCOURT,CREWE,CW4 7NB
Number: | 09541243 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HIGH STREET,GILLINGHAM,ME7 1AY
Number: | 10705640 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL AUDIOLOGICAL SERVICES LIMITED
5 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX
Number: | 10368024 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |