ATHENA COURT MANAGEMENT COMPANY LIMITED

5a Tournament Court 5a Tournament Court, Warwick, CV34 6LG, England
StatusACTIVE
Company No.06364119
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

ATHENA COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06364119. It was incorporated 16 years, 8 months, 28 days ago, on 07 September 2007. The company address is 5a Tournament Court 5a Tournament Court, Warwick, CV34 6LG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

New address: 5a Tournament Court Edgehill Drive Warwick CV34 6LG

Old address: Nicholls House Homer Close Tachbrook Park Warwick CV34 6TT

Change date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A C Lloyd Holdings Limited

Cessation date: 2022-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-25

Psc name: A C Lloyd Homes Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Patrick Wynne

Termination date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-17

Officer name: Mr Mark Royston Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

New address: Nicholls House Homer Close Tachbrook Park Warwick CV34 6TT

Change date: 2014-09-23

Old address: C/O Ac Lloyd Nicholls House Homer Close Tachbrook Park Warwick Warwickshire CV34 6UD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Nicholls

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hans Peter Skeat

Change date: 2013-06-10

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alistair Clark

Change date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: C/O Baker Tilly St Philips Point Temple Row Birmingham B2 5AF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-20

Old address: 1 Chapel Street Leamington Spa Warwickshire CV31 1EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alistaire Clark

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Peter Skeat

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Reading

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Bromwich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Desmond Patrick Wynne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Move registers to sail company

Date: 07 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/09/07\gbp si 5@1=5\gbp ic 7/12\

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 13/09/07\gbp si 5@1=5\gbp ic 2/7\

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Capital

Type: 88(2)

Description: Ad 18/03/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIFTPOINT LTD

C/O JOHNSON SMITH & CO LTD, CENTURION HOUSE,,STAINES-UPON-THAMES,,

Number:03059763
Status:ACTIVE
Category:Private Limited Company

INFINITY MARKET LTD

9 STAFFORD ROAD,RUISLIP,HA4 6PB

Number:09985834
Status:ACTIVE
Category:Private Limited Company

RJKBC INVESTMENTS LTD

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:10922523
Status:ACTIVE
Category:Private Limited Company

SAALIS LIMITED

28 ROSSLYN HILL,HAMSPTEAD,NW3 1NH

Number:08340141
Status:ACTIVE
Category:Private Limited Company

T. FATTA ENTERPRISES LIMITED

1ST FLOOR, HAGLEY COURT 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:07236101
Status:ACTIVE
Category:Private Limited Company

THE BRIDPORT PRIZE LIMITED

BRIDPORT ARTS CENTRE,BRIDPORT,DT6 3NR

Number:10515201
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source