ALNWICK YOUTH HOSTEL LTD.
Status | ACTIVE |
Company No. | 05678999 |
Category | |
Incorporated | 18 Jan 2006 |
Age | 18 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALNWICK YOUTH HOSTEL LTD. is an active with number 05678999. It was incorporated 18 years, 4 months, 12 days ago, on 18 January 2006. The company address is 34-38 Green Batt, Alnwick, NE66 1TU, Northumberland, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
New address: 34-38 Green Batt Alnwick Northumberland NE66 1TU
Change date: 2024-03-15
Old address: 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type micro entity
Date: 20 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 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dawson
Appointment date: 2022-10-11
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-11
Officer name: Ms Sarah Louise Roberts
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Aitchison
Termination date: 2022-10-18
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-10
Officer name: William Grisdale
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-18
Old address: 39a First Floor Bondgate within Alnwick Northumberland NE66 1SX England
New address: 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
New address: 39a First Floor Bondgate within Alnwick Northumberland NE66 1SX
Change date: 2021-03-16
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-11
Old address: 16 Bondgate without Alnwick Northumberland NE66 1PP
New address: 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
Documents
Confirmation statement with no updates
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-11
Officer name: Mr Neil Aitchison
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-11
Officer name: Mrs Ruth Castle
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr Mark James Brassell
Documents
Appoint person secretary company with name date
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Lorna Gilroy
Appointment date: 2019-01-07
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 07 Jan 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard John Waters
Termination date: 2018-12-05
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Richard John Waters
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Change person secretary company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Waters
Change date: 2016-10-18
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr William Grisdale
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Gilroy
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Hately
Termination date: 2016-05-04
Documents
Accounts with accounts type micro entity
Date: 19 Sep 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: 12 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 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: 11 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hately
Appointment date: 2013-04-01
Documents
Annual return company with made up date no member list
Date: 11 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Ford
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Richard John Waters
Change date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 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: 09 Apr 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 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: 01 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Watson
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Waters
Documents
Termination secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Watson
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gordon Castle
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Edwin Ford
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Richard John Waters
Documents
Annual return company with made up date no member list
Date: 08 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 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: 03 Mar 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Watson
Change date: 2010-03-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/01/09
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordon castle
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/01/08
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/01/07
Documents
Legacy
Date: 07 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Legacy
Date: 07 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
LINCOLN GATE KELVEDON ROAD,WITHAM,CM8 3NA
Number: | 11325854 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 09632837 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISING STAR ACCOUNTING LIMITED
48 SHAW AVENUE,BARKING,IG11 0UD
Number: | 08172144 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER MARTIN CARPETS AND FLOORING LIMITED
16 BLATCHINGTON ROAD,HOVE,BN3 3YN
Number: | 05097058 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUCCEED: MANAGEMENT CONSULTANCY AND COACHING LIMITED
TREWEESE CROSS,LISKEARD,PL14 3SG
Number: | 11637745 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 10110133 |
Status: | ACTIVE |
Category: | Private Limited Company |