POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED

75 Staithe Street, Wells-Next-The-Sea, NR23 1AN, England
StatusACTIVE
Company No.08212285
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08212285. It was incorporated 11 years, 9 months, 5 days ago, on 12 September 2012. The company address is 75 Staithe Street, Wells-next-the-sea, NR23 1AN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Joan Lee

Change date: 2022-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edwin William Lee

Change date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 21 Station Road Wells-Next-the-Sea NR23 1AE England

Change date: 2022-08-08

New address: 75 Staithe Street Wells-Next-the-Sea NR23 1AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN

Change date: 2019-10-02

New address: 21 Station Road Wells-Next-the-Sea NR23 1AE

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Neil Stuart Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Anthony Charles Parker

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliette Claire Hopkins

Termination date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Andrew Richard Hill

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Robert Hall

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Jonathan Rupert Brooker

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Worth

Appointment date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Joan Lee

Appointment date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr Edwin William Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Jan 2017

Action Date: 12 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 29 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-29

Capital : 13.00 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juliette Claire Hopkins

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Rupert Brooker

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Richard Hill

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stuart Williams

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hall

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Parker

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: , 82 st John Street, London, EC1M 4JN, United Kingdom

Documents

View document PDF

Resolution

Date: 03 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Rogers

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRECKON PROPERTY LTD

22A MAIN ROAD,NOTTINGHAM,NG4 3HP

Number:10404379
Status:ACTIVE
Category:Private Limited Company

C & J DISPENSE SERVICES LIMITED

UNIT 3 DELPHWOOD DRIVE,ST. HELENS,WA9 5JE

Number:05631365
Status:ACTIVE
Category:Private Limited Company

DGP IS SOLUTIONS LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08109025
Status:LIQUIDATION
Category:Private Limited Company

JOHNSON AND POWELL BUILDING SERVICES LIMITED

UNIT 1 SOUTH CLIFFE BUSINESS PARK SOUTH CLIFFE ROAD,DEVIZES,SN10 4BZ

Number:09701447
Status:ACTIVE
Category:Private Limited Company

MEHTA HOLDINGS LIMITED

SALISBURY COURT, HARE STREET,WEST MIDLANDS,WV14 7JL

Number:05648657
Status:ACTIVE
Category:Private Limited Company

SQ MANAGEMENT SERVICES LIMITED

HUSSAINS HALL,KEIGHLEY,BD21 2AU

Number:11319562
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