ABOVE N BEYOND LIMITED

Suite 7 Turner Business Centre Suite 7 Turner Business Centre, Middleton, M24 1RU, Greater Manchester, England
StatusACTIVE
Company No.07945787
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

ABOVE N BEYOND LIMITED is an active private limited company with number 07945787. It was incorporated 12 years, 3 months, 18 days ago, on 10 February 2012. The company address is Suite 7 Turner Business Centre Suite 7 Turner Business Centre, Middleton, M24 1RU, Greater Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-24

Officer name: Mr Marc Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Old address: Eastcroft Limited Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU England

Change date: 2022-02-21

New address: Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW England

Change date: 2021-09-28

New address: Eastcroft Limited Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Flynn Mcdonald

Change date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alyson Mcdonald

Change date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Michael Flynn Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alyson Mcdonald

Change date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Apr 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW

Old address: 24 / 26 Jordangate Jordangate Macclesfield Cheshire SK10 1EW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: 24 / 26 Jordangate Jordangate Macclesfield Cheshire SK10 1EW

Change date: 2015-11-16

Old address: C/O Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

Change person director company with change date

Date: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mcdonald

Change date: 2015-02-09

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alyson Mcdonald

Change date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mcdonald

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mrs Alyson Mcdonald

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-23

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Bennett

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sas Daniels Llp

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alyson Mcdonald

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sas Daniels Llp

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMAZING ORGANISATIONS LTD

55 GRENVILLE WAY,,SG2 8XY

Number:05044104
Status:ACTIVE
Category:Private Limited Company

ASSISI HOMES LIMITED

74 TRING AVENUE,LONDON,W5 3QB

Number:11746025
Status:ACTIVE
Category:Private Limited Company

AVITAH CAPITAL SERVICES LIMITED

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:11670681
Status:ACTIVE
Category:Private Limited Company

CHERRY ORCHARD AUTOMOTIVE LTD

THE GREEN COW LANE,BANBURY,OX15 5HZ

Number:04613863
Status:ACTIVE
Category:Private Limited Company

INK PROJECT MANAGEMENT LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:06881682
Status:ACTIVE
Category:Private Limited Company

KAILAS HOTEL VANDON HOUSE GPCO LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:08308477
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