ATHELSTANE CRESCENT MANAGEMENT COMPANY LIMITED

Sunny Bank Farm Sunny Bank Farm, Bishop Auckland, DL13 1QZ, England
StatusACTIVE
Company No.09079883
Category
Incorporated10 Jun 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ATHELSTANE CRESCENT MANAGEMENT COMPANY LIMITED is an active with number 09079883. It was incorporated 9 years, 11 months, 23 days ago, on 10 June 2014. The company address is Sunny Bank Farm Sunny Bank Farm, Bishop Auckland, DL13 1QZ, England.



Company Fillings

Appoint person secretary company with name date

Date: 16 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Pountney

Appointment date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mr Peter Oliver Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Harrison

Termination date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Richard Miles Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

New address: Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ

Old address: C/O Allerton Property Management Unit 11 Omega Business Park Thurston Road Northallerton North Yorkshire DL6 2NJ England

Change date: 2023-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

Old address: Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL

New address: C/O Allerton Property Management Unit 11 Omega Business Park Thurston Road Northallerton North Yorkshire DL6 2NJ

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed althelstane crescent management company LIMITED\certificate issued on 18/03/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTHINESS LIMITED

TOXTETH TOWN HALL,LIVERPOOL,L8 8DX

Number:07664306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEY STAGE PAY LIMITED

C/O DAVIES TRACEY SWAN HOUSE, WESTPOINT ROAD,STOCKTON-ON-TEES,TS17 6BP

Number:10394637
Status:ACTIVE
Category:Private Limited Company

MERSTEN CONSTRUCTION LIMITED

73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY

Number:11007466
Status:ACTIVE
Category:Private Limited Company

PICTURE PIXEL PASSWORD LIMITED

62 BOURNEHALL AVENUE,BUSHEY,WD23 3BA

Number:09449683
Status:ACTIVE
Category:Private Limited Company

SAN MARINO MANAGEMENT COMPANY LIMITED

BRACKENWOOD PROPERTY MANAGEMENT,COLERAINE,BT52 1LA

Number:NI035334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUV HIRE T/A 4X4 VEHICLE HIRE LIMITED

2ND FLOOR THE CORNMILL LINESIDE,DUNGANNON,BT71 4LP

Number:NI654098
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