THE KESWICK BRIDGE OWNERS' CLUB LIMITED
Status | ACTIVE |
Company No. | 05326653 |
Category | |
Incorporated | 07 Jan 2005 |
Age | 19 years, 4 months, 27 days |
Jurisdiction | England 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
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
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company
Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
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
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
Notification of a person with significant control statement
Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Notification of a person with significant control statement
Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 20 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Change person secretary company
Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Rowntree
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Downs
Documents
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
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
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holgate
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Fletcher Rogers
Documents
Termination secretary company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Holgate
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael John Holgate
Documents
Some Companies
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 |
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 |
16 EASENHALL CLOSE,SOLIHULL,B93 9QA
Number: | 06661236 |
Status: | ACTIVE |
Category: | Private Limited Company |