THE CRESCENT (SALTERS LANE) MANAGEMENT COMPANY LIMITED

4 Sidings Court, Doncaster, DN4 5NU, South Yorkshire, England
StatusACTIVE
Company No.06647701
Category
Incorporated16 Jul 2008
Age15 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE CRESCENT (SALTERS LANE) MANAGEMENT COMPANY LIMITED is an active with number 06647701. It was incorporated 15 years, 10 months, 18 days ago, on 16 July 2008. The company address is 4 Sidings Court, Doncaster, DN4 5NU, South Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-09

Officer name: Barnsdales Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England

New address: 4 Sidings Court Doncaster South Yorkshire DN4 5NU

Change date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Sarah Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Lorraine Bishton

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG

Change date: 2017-09-07

Old address: 1 Willow Road Brackley NN13 7EX

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-27

Officer name: Susan Faccenda

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Faccenda

Termination date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Michael Faccenda

Termination date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Ian James Faccenda

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Squire

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Bishton

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Angus Gale

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Banbury

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Richard Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Sarah Turner

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Faccenda

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/07/09

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 30/04/2009

Documents

View document PDF

Incorporation company

Date: 16 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSTON ESTATES LIMITED

C/O COOPERS & LYBRAND DELOITTE,RUMFORD PLACE,L3 9QY

Number:00554674
Status:LIQUIDATION
Category:Private Limited Company

DOUGLAS CRAIG LTD

13 CLERWOOD PLACE,EDINBURGH,EH12 8PJ

Number:SC536936
Status:ACTIVE
Category:Private Limited Company

FAST FOOD DIRECT LIMITED

122A HAMPTON ROAD,ILFORD,IG1 1PR

Number:08073118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE009090
Status:ACTIVE
Category:Charitable Incorporated Organisation

GJP ALEXANDRIA LIMITED

SEDDON BUILDING PLODDER LANE,BOLTON,BL4 0NN

Number:07867613
Status:ACTIVE
Category:Private Limited Company

SEVENTY7 LONDON LIMITED

THE OLD SCHOOL HOUSE,MANCHESTER,M12 6PN

Number:08409690
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