NEWBY BRIDGE MANAGEMENT COMPANY LIMITED

2 Mill Farm 2 Mill Farm, Ulverston, LA12 8LZ, Cumbria
StatusACTIVE
Company No.07757857
Category
Incorporated31 Aug 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEWBY BRIDGE MANAGEMENT COMPANY LIMITED is an active with number 07757857. It was incorporated 12 years, 9 months, 4 days ago, on 31 August 2011. The company address is 2 Mill Farm 2 Mill Farm, Ulverston, LA12 8LZ, Cumbria.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-24

Officer name: Miss Rebecca Ellen Webster

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loraine Lilica Meadows

Termination date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Meadows

Termination date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeremy Gardner

Termination date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Dr Michael Owen Coupe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Nicholas John Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Lee Meadows

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Brian Adcock

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Loraine Lilica Meadows

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: May Adcock

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-19

Officer name: Brian Adcock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: 2 Mill Farm Newby Bridge Ulverston Cumbria LA12 8LZ

Old address: Prospect House 168-170 Washway Road Sale Cheshire M33 6RH

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-02-19

Officer name: Modlar Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Chape

Termination date: 2016-02-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hindle

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hindle

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-20

Old address: C/O Brookhouse Group Ltd 168-170 Washway Road Sale M33 6RH England

Documents

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABV ENTERPRISES LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:06822120
Status:LIQUIDATION
Category:Private Limited Company

ASPIRE H & B LTD

9A CLIFTON STREET,LYTHAM ST. ANNES,FY8 5EP

Number:07966299
Status:ACTIVE
Category:Private Limited Company

COMPTONS LANE LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:05057104
Status:ACTIVE
Category:Private Limited Company

HARRIS DISPUTE RESOLUTION LTD

TEMPLERS COTTAGE OLD COACH ROAD,SEVENOAKS,TN15 0SL

Number:11434407
Status:ACTIVE
Category:Private Limited Company

LEGAL COMPLIANCE CONSULTANCY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10964447
Status:ACTIVE
Category:Private Limited Company

SILVER FOX PROPERTIES LIMITED

54 BROOK'S MEWS,LONDON,W1K 4EF

Number:03419629
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