BILLINGHAM LEGACY FOUNDATION LIMITED
Status | ACTIVE |
Company No. | 07233630 |
Category | |
Incorporated | 23 Apr 2010 |
Age | 14 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
BILLINGHAM LEGACY FOUNDATION LIMITED is an active with number 07233630. It was incorporated 14 years, 13 days ago, on 23 April 2010. The company address is Low Grange Community Centre Low Grange Community Centre, Billingham, TS23 3PF, Stockton-on-tees, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-16
Officer name: Mr Glenn Stephen Franklin
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-15
Officer name: Mr Glenn Stephen Franklin
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Change date: 2018-05-01
New address: Low Grange Community Centre Low Grange Avenue Billingham Stockton-on-Tees TS23 3PF
Old address: Old Billingham Community Centre East Avenue Billingham Stockton-on-Tees TS23 1BY England
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 19 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Mr Kevin William Pitt
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Change date: 2016-05-19
New address: Old Billingham Community Centre East Avenue Billingham Stockton-on-Tees TS23 1BY
Old address: 1 Chapel Road Billingham Stockton on Tees Cleveland TS23 1EN
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 07 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Maloney
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 21 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 23 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Arthur Bowler
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann May Mccoy
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph William Edward Maloney
Documents
Incorporation company
Date: 23 Apr 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BEAGLE MECHANICAL SERVICES LIMITED
ROOM 2 FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 11059384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARUNDEL CHURCH LANE,BRISTOL,BS39 5UP
Number: | 11337958 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SCIENCE AND FOOTBALL ACADEMY LTD
13 MUSKER PLACE MUSKER PLACE,CAMBRIDGE,CB23 3LE
Number: | 08892449 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 10562073 |
Status: | ACTIVE |
Category: | Private Limited Company |
63/66 FITH FLOOR SUITE 23,LONDON,EC1N 8LE
Number: | 11588509 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRASS ROOTS TRADING COMPANY LIMITED
UNIT 6,READING,RG30 6HW
Number: | 03010794 |
Status: | ACTIVE |
Category: | Private Limited Company |