FESTIVAL CRESCENT MANAGEMENT COMPANY LIMITED

7 Festival Crescent 7 Festival Crescent, Trowell, NG9 3SZ, Nottinghamshire
StatusACTIVE
Company No.07623375
CategoryPrivate Limited Company
Incorporated05 May 2011
Age13 years, 11 days
JurisdictionEngland Wales

SUMMARY

FESTIVAL CRESCENT MANAGEMENT COMPANY LIMITED is an active private limited company with number 07623375. It was incorporated 13 years, 11 days ago, on 05 May 2011. The company address is 7 Festival Crescent 7 Festival Crescent, Trowell, NG9 3SZ, Nottinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Rev Peter Willis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

New address: 7 Festival Crescent Ilkeston Road Trowell Nottinghamshire NG9 3SZ

Old address: Corner House Union Street Mansfield Nottinghamshire NG18 1RP

Change date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-18

Officer name: Mark Anthony Fawsitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-05

Officer name: Mr Mark Anthony Fawsitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st helens close management company LIMITED\certificate issued on 18/05/11

Documents

View document PDF

Change of name notice

Date: 18 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRON AUTOMOTIVES LIMITED

SUITE 5,,EDGWARE,HA8 7AR

Number:03919818
Status:ACTIVE
Category:Private Limited Company

COLUMBAS DRIVE LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:04352230
Status:ACTIVE
Category:Private Limited Company

GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI072916
Status:ACTIVE
Category:Private Limited Company

JPA ENGINEERING SERVICES LIMITED

19A WHITE HILL INDUSTRIAL ESTATE,WOOTTON BASSETT,SN4 7DB

Number:03709463
Status:ACTIVE
Category:Private Limited Company

SAVY PROPERTIES LTD

78 YATESBURY AVENUE,NEWCASTLE UPON TYNE,NE5 3SX

Number:11899773
Status:ACTIVE
Category:Private Limited Company

TALL MAN EXCEL LTD

16 PRIMROSE MEADOW,SWADLINCOTE,DE11 0XH

Number:10326335
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