21 WELLINGTON CRESCENT MANAGEMENT COMPANY LTD

Flat 2, 21 Wellington Crescent, Bristol, BS7 8SZ
StatusACTIVE
Company No.08277444
Category
Incorporated01 Nov 2012
Age11 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

21 WELLINGTON CRESCENT MANAGEMENT COMPANY LTD is an active with number 08277444. It was incorporated 11 years, 7 months, 3 days ago, on 01 November 2012. The company address is Flat 2, 21 Wellington Crescent, Bristol, BS7 8SZ.



Company Fillings

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shay Thompson

Notification date: 2022-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Penelope Leach

Notification date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr Shay Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Blacklaws

Termination date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Anne Blacklaws

Cessation date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruth Leach

Appointment date: 2021-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Anne Blacklaws

Notification date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Blacklaws

Appointment date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristin Isolde Eriksen

Termination date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-11

Psc name: Kristin Isolde Eriksen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kristin Isolde Eriksen

Change date: 2020-02-06

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Kristin Isolde Eriksen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Kristin Isolde Eriksen

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kristin Isolde Eriksen

Change date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: The Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH

New address: Flat 2, 21 Wellington Crescent Bristol BS7 8SZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 26 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kristin Isolde Eriksen

Change date: 2013-08-26

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristin Isolde Eriksen

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED WINDOWS SOUTHERN LTD

25 STIRLING ROAD,ST. LEONARDS-ON-SEA,TN38 9NP

Number:11432307
Status:ACTIVE
Category:Private Limited Company

FIATAX LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11467192
Status:ACTIVE
Category:Private Limited Company

GALATEA SOURCING UK LIMITED

483 GREEN LANES,,N13 4BS

Number:06291924
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL UNDERGROUND LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11093953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDONS PROPERTY LIMITED

MIDDLESEX HOUSE, 130,HARROW,HA1 1BQ

Number:11167987
Status:ACTIVE
Category:Private Limited Company

RYAN MOTORSPORT INSURANCE LIMITED

UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD,COLCHESTER,CO5 9HE

Number:07711810
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