ST AUSTIN'S COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05415497 |
Category | |
Incorporated | 06 Apr 2005 |
Age | 19 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
ST AUSTIN'S COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED is an active with number 05415497. It was incorporated 19 years, 23 days ago, on 06 April 2005. The company address is 20a Victoria Road 20a Victoria Road, Altrincham, WA15 9AD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: C/O Oakland Residential Management 20a Victoria Road Hale Altrincham WA15 9AD England
Change date: 2022-08-08
New address: 20a Victoria Road Hale Altrincham WA15 9AD
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Appoint corporate secretary company with name date
Date: 03 Aug 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-06-01
Officer name: Oakland Residential Management
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Address
Type: AD01
Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Change date: 2022-07-22
New address: C/O Oakland Residential Management 20a Victoria Road Hale Altrincham WA15 9AD
Documents
Termination secretary company with name termination date
Date: 22 Jul 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hertford Company Secretaries Limited
Termination date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 11 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 19 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 14 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 07 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-17
Officer name: Mr Frank Caarnley
Documents
Accounts with accounts type dormant
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Charnley
Change date: 2011-06-24
Documents
Change person director company with change date
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-24
Officer name: Mr Frank Caarnley
Documents
Accounts with accounts type dormant
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change corporate secretary company with change date
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-06
Officer name: Hertford Company Secretaries Limited
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Charnley
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Caarnley
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Shaun Charnley
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Frank Caarnley
Documents
Change corporate secretary company with change date
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-06
Officer name: Hertford Company Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/04/09
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/04/08
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 28 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/07
Documents
Legacy
Date: 26 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Resolution
Date: 21 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 10/12/06 from: anwyl house mona terrace rhyl denbighshire LL18 4PH
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/04/06
Documents
Some Companies
AMBIANCE CARE (BLACKWELL) LIMITED
BLACKWELL CARE HOME GLOVES LANE,ALFRETON,DE55 5JJ
Number: | 05346507 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWING DESIGN SERVICES LIMITED
DUNSLEY FARM,TRING,HP23 6HA
Number: | 01974300 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE,PRESTON,PR1 2QD
Number: | 10067818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 LONDON ROAD,LEICESTER,LE2 5DH
Number: | 10121848 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 CULLEY COURT,PETERBOROUGH,PE2 6WA
Number: | 06774990 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRAMLINGTON COBBLER LIMITED
KIOSK 4 CRASTER COURT,CRAMLINGTON,NE23 6UT
Number: | 04958816 |
Status: | ACTIVE |
Category: | Private Limited Company |