22A HUNTINGTON ROAD MANAGEMENT COMPANY LIMITED

11 Walmgate, York, YO1 9TX, England
StatusACTIVE
Company No.06958606
Category
Incorporated10 Jul 2009
Age14 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

22A HUNTINGTON ROAD MANAGEMENT COMPANY LIMITED is an active with number 06958606. It was incorporated 14 years, 10 months, 23 days ago, on 10 July 2009. The company address is 11 Walmgate, York, YO1 9TX, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Balaam

Appointment date: 2022-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Letters Property Management Ltd

Change date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Sylvia Denise Dyas

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Letters Property Management Ltd

Appointment date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ

Change date: 2019-02-12

New address: 11 Walmgate York YO1 9TX

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-04

Officer name: Deanne Stephanie Hall

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-04

Officer name: Dolores Charlesworth

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Nicholas Richard Martin Hewson

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-24

Officer name: Mr Simon Christopher Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-28

Officer name: Angela Pugh-Sowels Oldershaw

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mr Simon Christopher Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2015

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deanne Stephanie Hall

Appointment date: 2014-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mrs Angela Pugh-Sowels Oldershaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-07

Officer name: Ms Julie Palframan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-07

Officer name: Dr Sylvia Denise Dyas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tmothy Mark Joseph Mullen

Termination date: 2014-08-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Duffy

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emily Hope Philomena Duffy

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: 11 Bank Street Wetherby West Yorkshire LS22 6NQ England

Change date: 2013-09-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tmothy Mark Joseph Mullen

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Lamb

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: 41 Front Street Acomb York Yorkshire YO24 3BR

Change date: 2011-02-07

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dolores Charlesworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Don Lamb

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-03

Old address: 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 10 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTAY PROPERTIES LIMITED

12 HILLSIDE,SHERINGHAM,NR26 8DB

Number:06119022
Status:ACTIVE
Category:Private Limited Company

KARIBUNI VENTURES LTD

SUITE 11 IMPERIAL COURT,LIVERPOOL,L2 3AB

Number:08183398
Status:ACTIVE
Category:Private Limited Company

KENDALS LETTINGS LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:07065933
Status:ACTIVE
Category:Private Limited Company

KKEG GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10431719
Status:ACTIVE
Category:Private Limited Company

MACOWAS ENTERPRISE LIMITED

43 THE ARCH,LONDON,SW9 8BP

Number:10216048
Status:ACTIVE
Category:Private Limited Company

SPR2 PROPERTY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11190760
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