MARY CRONIN MANAGEMENT LIMITED

West 2 Asama Court West 2 Asama Court, Newcastle Upon Tyne, NE4 7YD, England
StatusACTIVE
Company No.08269866
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082698660001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 21 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-21

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 09 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJAX SEMCO LLP

1 HIGH STREET,THATCHAM,RG19 3JG

Number:OC377342
Status:ACTIVE
Category:Limited Liability Partnership

HAG UK LTD.

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)

LEVEN INVESTMENTS LIMITED

YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ

Number:02748935
Status:ACTIVE
Category:Private Limited Company

MPH GAS LIMITED

47 BROOKSIDE AVENUE,NEWPORT,TF10 7HN

Number:06849721
Status:ACTIVE
Category:Private Limited Company

SOUNDYCO LTD

3 BATH MEWS,CHELTENHAM,GL53 7HL

Number:11928001
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