POTTERGATE MEWS MANAGEMENT COMPANY (NO. 2) LIMITED

7 Pottergate Mews 7 Pottergate Mews, York, YO62 5DJ, England
StatusACTIVE
Company No.07449831
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

POTTERGATE MEWS MANAGEMENT COMPANY (NO. 2) LIMITED is an active private limited company with number 07449831. It was incorporated 13 years, 5 months, 22 days ago, on 24 November 2010. The company address is 7 Pottergate Mews 7 Pottergate Mews, York, YO62 5DJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Nov 2023

Action Date: 04 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-04

New address: 7 Pottergate Mews Helmsley York YO62 5DJ

Old address: 1 Church Street Helmsley North Yorkshire YO62 5AD

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-04

Officer name: Helen Highton

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2023

Action Date: 04 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-04

Psc name: Helen Highton

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: 50 Main Street Stamford Bridge York North Yorkshire YO41 1AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Highton

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Highton

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: Stamford House Piccadilly York North Yorkshire YO1 9PP England

Change date: 2012-04-10

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denison Till Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Frost

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Louise Swift

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Francis Highton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 11 Feb 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-02-11

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 14 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-14

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

859 GARRATT LANE RTM COMPANY LIMITED

C/O JFM BLOCK AND ESTATE MANAGEMENT,HARROW,HA1 1BQ

Number:09985934
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROPEAN CIRCUIT SOLUTIONS LIMITED

IMPRESS HOUSE,ACTON,W3 7QH

Number:03152622
Status:ACTIVE
Category:Private Limited Company

JAMELLO LIMITED

1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD,WOKING,GU24 8EB

Number:06825179
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE ASSISTANTS LIMITED

70 NORTH END ROAD,LONDON,W14 9EP

Number:11783017
Status:ACTIVE
Category:Private Limited Company

LINKEDIN SOLUTIONS LTD

1 SPRINGFIELD PARK ROAD,CHELMSFORD,CM2 6EB

Number:11554110
Status:ACTIVE
Category:Private Limited Company

MARTEN WALSH CHERER LIMITED

1ST FLOOR, QUALITY HOUSE,LONDON,WC2A 1HP

Number:02669638
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