ABOVE N BEYOND LIMITED
Status | ACTIVE |
Company No. | 07945787 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 24 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 11 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 25 Apr 2018
Action Date: 27 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-27
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-23
Capital : 1 GBP
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Bennett
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sas Daniels Llp
Documents
Appoint person director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Mcdonald
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alyson Mcdonald
Documents
Termination secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sas Daniels Llp
Documents
Incorporation company
Date: 10 Feb 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
55 GRENVILLE WAY,,SG2 8XY
Number: | 05044104 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |