NANCROFT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05175463 |
Category | Private Limited Company |
Incorporated | 09 Jul 2004 |
Age | 19 years, 10 months, 21 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Smith
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly O'donnell
Documents
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
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
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
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
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
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Gazette filings brought up to date
Date: 30 Jan 2007
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
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
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
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
SUITE 675 2 OLD BROMPTON ROAD,KENSINGTON,SW7 3DQ
Number: | 05489388 |
Status: | ACTIVE |
Category: | Private Limited Company |
27651 LA PAZ ROAD,CA 92656-3917,
Number: | FC017706 |
Status: | ACTIVE |
Category: | Other company type |
47 NORTH ELEVENTH,MILTON KEYNES,MK9 3BU
Number: | 11235447 |
Status: | ACTIVE |
Category: | Private Limited Company |
37B FOXLEY ROAD,LONDON,SW9 6EX
Number: | 11855870 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CANE HILL DRIVE,COULSDON,CR5 3FR
Number: | 11264555 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE HOTEL, TEME STREET,WORCESTERSHIRE,WR15 8AE
Number: | 06133767 |
Status: | ACTIVE |
Category: | Private Limited Company |