HAINING CROFT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06205362 |
Category | Private Limited Company |
Incorporated | 05 Apr 2007 |
Age | 17 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
HAINING CROFT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06205362. It was incorporated 17 years, 28 days ago, on 05 April 2007. The company address is Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Debra Sisterson
Appointment date: 2023-11-29
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Hilary Giles Branson
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Alan Robert Keenleyside
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Younger
Appointment date: 2023-11-29
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type dormant
Date: 10 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Robert Keenleyside
Appointment date: 2017-10-18
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carly Waller
Termination date: 2017-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Hilary Giles Branson
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 19 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mrs Carly Waller
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Accounts with accounts type dormant
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Capital allotment shares
Date: 07 Apr 2011
Action Date: 10 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-10
Capital : 14 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carly Sutherland
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change corporate secretary company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Kingston Property Services Limited
Documents
Capital allotment shares
Date: 16 Jan 2010
Action Date: 21 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-21
Capital : 5 GBP
Documents
Accounts with accounts type dormant
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 29/09/2009 from 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed miss carly sutherland
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed kingston property services LIMITED
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher dixon
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary carly sutherland
Documents
Legacy
Date: 12 May 2009
Category: Capital
Type: 88(2)
Description: Ad 27/04/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; no change of members
Documents
Legacy
Date: 09 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Accounts with accounts type dormant
Date: 09 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
53 WEST STREET,KENT,ME10 1AN
Number: | 03622658 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALCO ENGINEERING (MANUFACTURING) LTD
HIGH BULLEN,TORRINGTON,EX38 7JA
Number: | 09285418 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILL VELLACOTT,22 GREAT VICTORIA STREET,BT2 7BA
Number: | NI041863 |
Status: | ACTIVE |
Category: | Private Limited Company |
JGC SPORTSTURF MAINTENANCE LTD
KRENGELAN,ROBERTSBRIDGE,TN32 5DX
Number: | 07788392 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARREN FIELDS VALENCIA ROAD,STANMORE,HA7 4JQ
Number: | 11319121 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 MILLSTROOD ROAD,WHITSTABLE,CT5 1QB
Number: | 07473550 |
Status: | ACTIVE |
Category: | Private Limited Company |