MARY CRONIN MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08269866 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MARY CRONIN MANAGEMENT LIMITED is an active private limited company with number 08269866. It was incorporated 11 years, 7 months, 4 days ago, on 26 October 2012. The company address is West 2 Asama Court West 2 Asama Court, Newcastle Upon Tyne, NE4 7YD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mary Assumpta Cronin
Change date: 2022-12-19
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Mary Assumpta Cronin
Change date: 2022-12-19
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Mortgage satisfy charge full
Date: 27 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082698660001
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-23
Old address: 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR
New address: West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082698660001
Charge creation date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change account reference date company previous shortened
Date: 03 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-10-31
Documents
Capital allotment shares
Date: 23 Jan 2013
Action Date: 21 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-21
Capital : 100 GBP
Documents
Resolution
Date: 09 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Assumpta Cronin
Appointment date: 2012-10-26
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-30
Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom
Documents
Termination director company with name termination date
Date: 30 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-26
Officer name: Diana Elizabeth Redding
Documents
Termination secretary company with name termination date
Date: 30 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reddings Company Secretary Limited
Termination date: 2012-10-26
Documents
Some Companies
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | OC377342 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 OAK LANE,BRISTOL,BS5 7UY
Number: | 08317183 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELP WAR VICTIMS IN SRI LANKA LIMITED
9 MARLANDS ROAD,ILFORD,IG5 0JL
Number: | 10740732 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ
Number: | 02748935 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BROOKSIDE AVENUE,NEWPORT,TF10 7HN
Number: | 06849721 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 11928001 |
Status: | ACTIVE |
Category: | Private Limited Company |