76 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06350349 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
76 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED is an active private limited company with number 06350349. It was incorporated 16 years, 9 months, 1 day ago, on 22 August 2007. The company address is 76 Sandylands Promenade 76 Sandylands Promenade, Morecambe, LA3 1DW, Lancashire.
Company Fillings
Accounts with accounts type dormant
Date: 18 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Cessation of a person with significant control
Date: 20 Jul 2023
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marie Smith
Cessation date: 2022-08-23
Documents
Accounts with accounts type dormant
Date: 10 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person secretary company with name date
Date: 11 Oct 2022
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-12
Officer name: Stephen Mcclements
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type dormant
Date: 02 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-16
Psc name: Diane Chedgzoy
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-16
Psc name: Dawn Chapman
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-16
Officer name: Diane Chedgzoy
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Michelle Chapman
Appointment date: 2021-09-16
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Smith
Termination date: 2021-09-16
Documents
Notification of a person with significant control
Date: 21 Sep 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-26
Psc name: Stephen Mcclements
Documents
Notification of a person with significant control
Date: 21 Sep 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-26
Psc name: Brendan Rendall
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-26
Officer name: Stephen Mcclements
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brendan Rendall
Appointment date: 2021-05-26
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Cessation of a person with significant control
Date: 15 Jun 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carolyn Judith Howarth
Cessation date: 2021-05-26
Documents
Termination secretary company with name termination date
Date: 15 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Howarth
Termination date: 2021-05-26
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Carolyn Howarth
Documents
Accounts with accounts type dormant
Date: 04 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-19
Psc name: Tracy Shaw
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Tracy Shaw
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Notification of a person with significant control
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-01
Psc name: Marie Smith
Documents
Cessation of a person with significant control
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Andrew Shuttleworth
Documents
Cessation of a person with significant control
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Roger Hole
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hole
Termination date: 2019-08-01
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Andrew Shuttleworth
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Marie Smith
Documents
Termination secretary company with name termination date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-01
Officer name: Roger Hole
Documents
Appoint person secretary company with name date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-01
Officer name: Carolyn Howarth
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-05
Officer name: Carolyn Howarth
Documents
Accounts with accounts type dormant
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 27 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Termination secretary company with name termination date
Date: 02 Sep 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Judith Howarth
Termination date: 2015-10-01
Documents
Appoint person secretary company with name date
Date: 31 Aug 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Mr Roger Hole
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Hole
Appointment date: 2014-06-10
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-25
Officer name: Mr Andrew Shuttleworth
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-10
Officer name: Lindsay Gail Sanders
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-25
Officer name: Natalie Lorraine Moore
Documents
Accounts with accounts type dormant
Date: 03 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Kilvington
Documents
Termination secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Kilvington
Documents
Appoint person secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carolyn Judith Howarth
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Jackson
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Lorraine Moore
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: C/O Westmorland House, Market Square, Kirkby Stephen Cumbria CA17 4QT
Change date: 2010-04-23
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lindsay Gail Sanders
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20 CHORLTON ROAD,MANCHESTER,M15 4LL
Number: | 11071837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAINGER SUITE, DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF
Number: | 04990351 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRSTIE KELLY CREATIVE LIMITED
34 CHURCH LANE,KIMPTON,SG4 8RR
Number: | 07370440 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE,BURY,BL9 0DN
Number: | 10948372 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL IT SUBSTITUTION SERVICES LTD
42 SOVEREIGN PLACE,HATFIELD,AL9 5EL
Number: | 11971407 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOOKER ROAD,LONDON,N18 2US
Number: | 07201743 |
Status: | ACTIVE |
Category: | Private Limited Company |