A TOWARD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05400008 |
Category | Private Limited Company |
Incorporated | 21 Mar 2005 |
Age | 19 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
A TOWARD PROPERTIES LIMITED is an active private limited company with number 05400008. It was incorporated 19 years, 2 months, 11 days ago, on 21 March 2005. The company address is 15 Staindrop Road 15 Staindrop Road, Bishop Auckland, DL14 9JU, England.
Company Fillings
Notification of a person with significant control
Date: 15 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-01
Psc name: Anthony Toward
Documents
Cessation of a person with significant control
Date: 10 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-29
Psc name: Anthony Toward
Documents
Confirmation statement with no updates
Date: 10 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2024
Action Date: 10 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-10
Old address: Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England
New address: 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 05 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 05 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 05 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts amended with accounts type micro entity
Date: 24 Jun 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-31
Old address: C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU
New address: Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person secretary company with change date
Date: 18 Mar 2014
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-14
Officer name: David Scott
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Certificate change of name company
Date: 31 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chic-argo.co.uk LTD\certificate issued on 31/12/12
Documents
Change account reference date company previous extended
Date: 29 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-12
Old address: C/O Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Old address: 7,the Willows Bishop Auckland Durham DL147HH
Change date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 20 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Toward
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/12/06
Documents
Resolution
Date: 10 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/12/06--------- £ si 100@1
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Certificate change of name company
Date: 14 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chic-argo.com LIMITED\certificate issued on 14/03/06
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
60 CUNLIFFE CLOSE,OXFORD,OX2 7BL
Number: | 08155972 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BEECH WALK,CRAYFORD,DA1 4NP
Number: | 10339276 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ORCHARD GRANGE,WIRRAL,CH46 6DZ
Number: | 10124202 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON COLLEGE OF BUSINESS SCIENCES LIMITED
2 ND FLOOR, 102,ILFORD,IG1 4NH
Number: | 07139441 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BESWICK CLOSE,STOKE-ON-TRENT,ST10 1LE
Number: | 08923866 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE 646C,LONDON,NW9 9HN
Number: | 08746971 |
Status: | ACTIVE |
Category: | Private Limited Company |