102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED

27 Newgate Street, Chester, CH1 1DE, England
StatusACTIVE
Company No.09201929
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09201929. It was incorporated 9 years, 9 months, 16 days ago, on 03 September 2014. The company address is 27 Newgate Street, Chester, CH1 1DE, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Stephen Allan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Graham John Callander

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Burnham

Appointment date: 2023-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Lesley Jones

Appointment date: 2023-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Jones

Appointment date: 2023-02-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: 27 Newgate Street Chester CH1 1DE

Old address: 20 White Friars Chester CH1 1XS England

Change date: 2022-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Gurnell

Cessation date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Steve Gurnell

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: 20 White Friars Chester CH1 1XS

Old address: Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Victoria Mansfield

Appointment date: 2018-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Bailey

Termination date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Miss Gemma Elizabeth Herbertson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Weaver

Termination date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Weaver

Cessation date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 24 May 2017

Category: Capital

Type: SH01

Capital : 18 GBP

Date: 2017-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-31

Officer name: Mr Malcolm Bailey

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Gurnell

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Callander

Appointment date: 2016-01-11

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Old address: 6 Cotton Street Liverpool L3 7DY United Kingdom

Change date: 2015-10-02

New address: Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOGEE DATA CONSULTING LIMITED

THE OLD BAKERY,TENTERDEN,TN30 7DF

Number:05113615
Status:ACTIVE
Category:Private Limited Company

GLOBAL KAIZEN LTD

355 BRADFORD ROAD,FARTOWN,HD2 2QQ

Number:11965949
Status:ACTIVE
Category:Private Limited Company

J.I.W.Y

205 HEATHWAY,DAGENHAM,RM9 6AF

Number:09758984
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPECTRE (UK) LIMITED

12 PAYTON STREET,WARWICKSHIRE,CV37 6UA

Number:04364060
Status:ACTIVE
Category:Private Limited Company

TD SERVICES LIMITED

101 EPSOM ROAD,SURREY,SM3 9EY

Number:05906797
Status:ACTIVE
Category:Private Limited Company

THE CURE COFFEE WORKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11030754
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