NO 29 MANAGEMENT CO (EASTGATE) LIMITED
Status | ACTIVE |
Company No. | 03873683 |
Category | Private Limited Company |
Incorporated | 09 Nov 1999 |
Age | 24 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NO 29 MANAGEMENT CO (EASTGATE) LIMITED is an active private limited company with number 03873683. It was incorporated 24 years, 5 months, 23 days ago, on 09 November 1999. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY, West Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type dormant
Date: 21 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type dormant
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Stewart Macneill
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark John Dilley
Termination date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: Lynda Margaret Shillaw
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Ms Lynda Margaret Shillaw
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Lewis
Termination date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-05
Officer name: Duncan Sinclair Syers
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Termination secretary company with name termination date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-05
Officer name: Duncan Sinclair Syers
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-10
Officer name: Mr Mark John Dilley
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts amended with accounts type dormant
Date: 28 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Appoint person secretary company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Duncan Sinclair Syers
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Kelly
Documents
Termination secretary company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Kelly
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Sinclair Syers
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Change account reference date company current shortened
Date: 28 Feb 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher James Kelly
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Mcgookin
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-09
Officer name: Mr Richard Anthony Lewis
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Max Ziff
Change date: 2010-11-09
Documents
Change account reference date company current extended
Date: 26 Aug 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 30 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-30
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Kelly
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bigley
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2009
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed ann elizabeth mcgookin
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary karen prior
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen prior
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 30 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-30
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy crawford
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alvin jacobs
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin harris
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dolores charlesworth
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from, regents court, 39A harrogate road, leeds, west yorkshire, LS7 3PD
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed robert hilton bigley
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed richard anthony lewis
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed edward max ziff
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed karen lesley prior
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed timothy james crawford
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 30 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; no change of members
Documents
Resolution
Date: 16 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2005
Action Date: 30 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-30
Documents
Legacy
Date: 22 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/10/04
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 03/07/03 from: waterhouse chartered surveyors, 46 bootham, york, YO30 7BZ
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/08/01--------- £ si 181@1=181 £ ic 1/182
Documents
Resolution
Date: 28 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Legacy
Date: 01 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 30 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
31 MITFORD CLOSE,READING,RG2 8JQ
Number: | 10207891 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 10737326 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GOODWORTH ROAD,REDHILL,RH1 1TE
Number: | 08306749 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVEOAK BOARDING HILLFARRANCE LANE,TAUNTON,TA4 1AN
Number: | 10126480 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW1Y 4LB
Number: | 08785177 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PERCY STREET,LONDON,W1T 2DD
Number: | OC411341 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |