ATHENA COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06364119 |
Category | Private Limited Company |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Nicholls
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Alistaire Clark
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hans Peter Skeat
Documents
Termination secretary company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Reading
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Bromwich
Documents
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
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
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
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Desmond Patrick Wynne
Documents
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
Move registers to sail company
Date: 07 Sep 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
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
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
Legacy
Date: 20 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
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
Some Companies
C/O JOHNSON SMITH & CO LTD, CENTURION HOUSE,,STAINES-UPON-THAMES,,
Number: | 03059763 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STAFFORD ROAD,RUISLIP,HA4 6PB
Number: | 09985834 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 FRANCISCAN ROAD,LONDON,SW17 8HH
Number: | 10922523 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ROSSLYN HILL,HAMSPTEAD,NW3 1NH
Number: | 08340141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, HAGLEY COURT 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ
Number: | 07236101 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDPORT ARTS CENTRE,BRIDPORT,DT6 3NR
Number: | 10515201 |
Status: | ACTIVE |
Category: | Private Limited Company |