NANCROFT MANAGEMENT COMPANY LIMITED

4 The Crescent 4 The Crescent, Leeds, LS16 6AA, W Yorkshire
StatusACTIVE
Company No.05175463
CategoryPrivate Limited Company
Incorporated09 Jul 2004
Age19 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

NANCROFT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05175463. It was incorporated 19 years, 10 months, 21 days ago, on 09 July 2004. The company address is 4 The Crescent 4 The Crescent, Leeds, LS16 6AA, W Yorkshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Connors

Appointment date: 2024-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Frank Randles

Termination date: 2024-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-29

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Homewood

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Dr Malobi Ifeoma Ogboli

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jason Andrew Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 09 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Jan 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Frank Randles

Change date: 2009-01-01

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly O'donnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: c/o mr j a smith (director) 65 kirkstall mount leeds west yorkshire LS25 3DP

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: unit 4 castle grove castle grove drive headingley leeds west yorkshire LS6 4BR

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 05/10/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 09 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B TO B PROOF LTD.

SUITE 675 2 OLD BROMPTON ROAD,KENSINGTON,SW7 3DQ

Number:05489388
Status:ACTIVE
Category:Private Limited Company

IMAGYN INTERNATIONAL, INC.

27651 LA PAZ ROAD,CA 92656-3917,

Number:FC017706
Status:ACTIVE
Category:Other company type

MACINTYRE MANAGED LIMITED

47 NORTH ELEVENTH,MILTON KEYNES,MK9 3BU

Number:11235447
Status:ACTIVE
Category:Private Limited Company

METY CONSULTANCY LTD

37B FOXLEY ROAD,LONDON,SW9 6EX

Number:11855870
Status:ACTIVE
Category:Private Limited Company

MOVEDIA LIMITED

45 CANE HILL DRIVE,COULSDON,CR5 3FR

Number:11264555
Status:ACTIVE
Category:Private Limited Company

STANDARD BRIDGE LIMITED

THE BRIDGE HOTEL, TEME STREET,WORCESTERSHIRE,WR15 8AE

Number:06133767
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