THE KESWICK BRIDGE OWNERS' CLUB LIMITED

The Management Lodge The Management Lodge, Brundholme Road, CA12 4NL, Keswick Cumbria
StatusACTIVE
Company No.05326653
Category
Incorporated07 Jan 2005
Age19 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE KESWICK BRIDGE OWNERS' CLUB LIMITED is an active with number 05326653. It was incorporated 19 years, 4 months, 27 days ago, on 07 January 2005. The company address is The Management Lodge The Management Lodge, Brundholme Road, CA12 4NL, Keswick Cumbria.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Grant Burnett

Termination date: 2023-12-06

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bahadurali Dhalla Najak

Termination date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: James Mckenzie Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Brenda Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Gillian Smerdon

Termination date: 2023-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-13

Officer name: Toni Smerdon

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Peart

Appointment date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-01

Officer name: Bahadurali Dhalla Najak

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-28

Officer name: Ms Toni Smerdon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Toni Gillian Smerdon

Change date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-27

Officer name: Ms Toni Gillian Smerdon

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-23

Officer name: John Ceri Fabian Gosling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 30 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Grant Burnett

Appointment date: 2019-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Breeze

Termination date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2019

Category: Address

Type: AD02

New address: Management Lodge Brundholme Road Keswick CA12 4NL

Old address: 39 Penberry Gardens Ingleby Barwick Stockton-on-Tees TS17 5ED England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Jan 2019

Category: Address

Type: AD04

New address: The Management Lodge Keswick Bridge Time Share Brundholme Road Keswick Cumbria CA12 4NL

Documents

View document PDF

Termination secretary company

Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bahadurali Dhalla Najak

Appointment date: 2018-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-27

Officer name: Brenda Kaye Stratton

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Breeze

Termination date: 2018-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Dec 2017

Category: Address

Type: AD02

Old address: 6 Merion Grove Littleover Derby DE23 4YR England

New address: 39 Penberry Gardens Ingleby Barwick Stockton-on-Tees TS17 5ED

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Kaye Stratton

Change date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mrs Linda Amy Rowntree

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr David Charles Joseph Rowntree

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr Bahadurali Dhalla Najak

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr John Ceri Fabian Gosling

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Breeze

Appointment date: 2017-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Andrea Breeze

Appointment date: 2017-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Joseph Rowntree

Appointment date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Fraser

Cessation date: 2017-08-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 05 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Kaye Stratton

Change date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Gibbins

Termination date: 2017-04-13

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2017

Category: Address

Type: AD02

Old address: Holly House 2 Coalport Close Desborough Kettering Northamptonshire NN14 2YE England

New address: 6 Merion Grove Littleover Derby DE23 4YR

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Stratton

Termination date: 2016-12-31

Documents

View document PDF

Change person secretary company

Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ceri Fabian Gosling

Appointment date: 2016-10-22

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Stratton

Change date: 2016-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-22

Officer name: Mrs Brenda Stratton

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Kaye Stratton

Termination date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-22

Officer name: Mr Malcolm Gibbins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2016

Category: Address

Type: AD02

New address: Holly House 2 Coalport Close Desborough Kettering Northamptonshire NN14 2YE

Old address: 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Brenda Kaye Stratton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-22

Officer name: Mrs Brenda Kaye Stratton

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Rowntree

Change date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-24

Officer name: Mrs Brenda Kaye Stratton

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-24

Officer name: Helen Susan Fletcher Rogers

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Susan Fletcher Rogers

Termination date: 2015-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hinchley Cowing

Termination date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jan 2015

Category: Address

Type: AD02

New address: 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR

Old address: 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR England

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2015

Category: Address

Type: AD03

New address: 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2015

Category: Address

Type: AD03

New address: 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2015

Category: Address

Type: AD02

New address: 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR

Documents

View document PDF

Resolution

Date: 01 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Stephen John Laker

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Budd

Termination date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mrs Brenda Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mrs Brenda Stratton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr James Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bowman

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Holgate

Termination date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Rowntree

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Downs

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Susan Fletcher Rogers

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holgate

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Fletcher Rogers

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Holgate

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael John Holgate

Documents

View document PDF


Some Companies

ADRIAN S. HAULAGE LIMITED

28 WOOD END WAY,WALSALL,WS9 8SF

Number:09874134
Status:ACTIVE
Category:Private Limited Company

AVC TITLE CHIANG MAI NO.1 LIMITED

5 PRIORY COURT,CAMBERLEY,GU15 3YX

Number:09832589
Status:ACTIVE
Category:Private Limited Company

BEAUTY BY NUMBERS LTD

NO9,TENTERDEN,TN30 6BW

Number:11385754
Status:ACTIVE
Category:Private Limited Company

MERSEY WEAVER AND SHIP CANAL CARRYING COMPANY LTD

5 BROOK TERRACE,SANDBACH,CW11 3RA

Number:08627223
Status:ACTIVE
Category:Private Limited Company

SAFFRON HOUSE MANAGEMENT COMPANY LIMITED

MANAGEMENT LIMITED,BRACKNELL,RG12 9SE

Number:06012434
Status:ACTIVE
Category:Private Limited Company

TONGSTON LIMITED

16 EASENHALL CLOSE,SOLIHULL,B93 9QA

Number:06661236
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