134 ACOMB ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04541706 |
Category | |
Incorporated | 23 Sep 2002 |
Age | 21 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
134 ACOMB ROAD MANAGEMENT COMPANY LIMITED is an active with number 04541706. It was incorporated 21 years, 8 months, 10 days ago, on 23 September 2002. The company address is 134 Acomb Road 134 Acomb Road, North Yorkshire, YO24 4HA.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 15 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-13
Officer name: Miss Julia Goundry
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Leo Wilkinson
Termination date: 2023-09-29
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-15
Officer name: Mr Joshua Charles Rennie
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-15
Officer name: Rebecca Jane Sigsworth
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Horsley
Appointment date: 2021-05-01
Documents
Termination secretary company with name termination date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nikki Spalding
Termination date: 2021-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikki Spalding
Termination date: 2021-04-28
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-09
Officer name: Mr David Leo Wilkinson
Documents
Termination director company with name termination date
Date: 07 Mar 2021
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Sowter
Termination date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 13 May 2018
Action Date: 11 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Violet Hewitt
Termination date: 2017-11-11
Documents
Appoint person director company with name date
Date: 13 May 2018
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kate Sowter
Appointment date: 2017-11-24
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-15
Officer name: Miss Rebecca Jane Sigsworth
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Louise Cousins
Termination date: 2015-11-18
Documents
Annual return company with made up date no member list
Date: 14 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Appoint person director company with name date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Dr Nikki Spalding
Documents
Appoint person secretary company with name date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Nikki Spalding
Appointment date: 2015-09-30
Documents
Termination director company with name termination date
Date: 27 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Hannah Macrobert
Termination date: 2015-09-11
Documents
Termination secretary company with name termination date
Date: 27 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Hannah Macrobert
Termination date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 14 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 28 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change person director company with change date
Date: 28 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Kate Violet Hewitt
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 29 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Appoint person director company with name
Date: 29 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Helen Applewhite
Documents
Termination director company with name
Date: 08 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ackroyd
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 12 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Violet Hewitt
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-12
Officer name: Dr Magdalena Dutoit
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mark Ackroyd
Change date: 2012-10-08
Documents
Appoint person secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Elizabeth Hannah Macrobert
Documents
Termination director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Hinchliffe
Documents
Termination secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Bonner
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Magdalena Dutoit
Change date: 2011-11-28
Documents
Annual return company with made up date no member list
Date: 19 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Hannah Macrobert
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Darren Hinchliffe
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Magdalena Dutoit
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mark Ackroyd
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Louise Cousins
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 19 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/08
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/07
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/06
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/05
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/04
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 15/10/04 from: 29 hobgate, acomb york north yorkshire YO24 4HE
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/03
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 25/09/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
97 BRONALLT ROAD HENDY,SWANSEA,SA4 0UD
Number: | 08969997 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09623088 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COYNE DEVELOPMENTS (RAYNES PARK) LIMITED
17 SANDFIELD TERRACE,GUILDFORD,GU1 4LN
Number: | 09455955 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SANDON CLOSE,TRING,HP23 4HX
Number: | 08031026 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KINGS ROAD,BRISTOL,BS8 4AB
Number: | 05175888 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNS COURT,ALTRINCHAM,WA14 2QD
Number: | 10348511 |
Status: | ACTIVE |
Category: | Private Limited Company |