ADMIRAL COURT (LONG SUTTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05849178 |
Category | |
Incorporated | 16 Jun 2006 |
Age | 17 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ADMIRAL COURT (LONG SUTTON) MANAGEMENT COMPANY LIMITED is an active with number 05849178. It was incorporated 17 years, 11 months, 14 days ago, on 16 June 2006. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cindy Dawn Marritt
Change date: 2022-07-04
Documents
Appoint corporate secretary company with name date
Date: 04 Jul 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: B-Hive Company Secretarial Services Limited
Appointment date: 2022-05-01
Documents
Termination secretary company with name termination date
Date: 04 Jul 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Spenceley
Termination date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2022-07-04
Old address: 16 Sheep Market Spalding Lincolnshire PE11 1BE
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-04
Officer name: Kevin Andrews Barnes
Documents
Termination secretary company with name termination date
Date: 25 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Andrew Barnes
Termination date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cindy Dawn Marritt
Appointment date: 2018-09-20
Documents
Appoint person secretary company with name date
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Spenceley
Appointment date: 2018-10-04
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Ian Spenceley
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Loweth
Documents
Annual return company with made up date no member list
Date: 10 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Boor
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 03 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Appoint person secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kevin Andrew Barnes
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: 8 Admiral Court Long Sutton Spalding Lincolnshire PE12 9GH
Change date: 2011-11-22
Documents
Annual return company with made up date no member list
Date: 31 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 08 Dec 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Jacob Seymour Loweth
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Kevin Andrews Barnes
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Rebecca Boor
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-02
Old address: Stokes House South Eau Bank Throckenholt Lincolnshire PE12 0QW
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stamford Marthews
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/09
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed rebecca boor
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/08
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed kevin andrews barnes
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed jacob seymour loweth
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 14 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 11/07/07 from: craggs hill farmhouse stockwell gate whaplode spalding lincolnshire PE12 6UE
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/07
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EDINBURGH DEVELOPMENT GROUP (SCOTLAND)
UNIT 16B CASTLEBRAE BUSINESS CENTRE,EDINBURGH,EH16 4BB
Number: | SC217922 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 6036,ST. ANDREWS,KY16 9UR
Number: | SL030337 |
Status: | ACTIVE |
Category: | Limited Partnership |
45 HENLEY ROAD,NORWICH,NR2 3NL
Number: | 09067513 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT CATHERINES HOSPICE TRUST
SAINT CATHERINE'S HOSPICE,SCARBOROUGH,YO12 5RE
Number: | 01627610 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
100 UNION STREET,ABERDEEN,AB10 1QR
Number: | SC574056 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VIEW,HESSLE,HU13 0GD
Number: | 11203005 |
Status: | ACTIVE |
Category: | Private Limited Company |