EXTRA TIME MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10109235 |
Category | Private Limited Company |
Incorporated | 07 Apr 2016 |
Age | 8 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
EXTRA TIME MANAGEMENT LIMITED is an active private limited company with number 10109235. It was incorporated 8 years, 1 month, 24 days ago, on 07 April 2016. The company address is Building 18, Gateway 1000 Whittle Way Building 18, Gateway 1000 Whittle Way, Stevenage, SG1 2FP, Hertfordshire, England.
Company Fillings
Change to a person with significant control
Date: 19 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-18
Psc name: Mr James Michael Erwood
Documents
Change person director company with change date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Michael Erwood
Change date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Michael Erwood
Change date: 2022-12-20
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Michael Erwood
Cessation date: 2022-12-20
Documents
Accounts amended with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Michael Erwood
Change date: 2019-10-23
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Michael Erwood
Change date: 2019-10-23
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-23
Psc name: Mr James Michael Erwood
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Michael Erwood
Change date: 2019-10-23
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-23
Psc name: Mr James Michael Erwood
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-23
Psc name: Mr James Michael Erwood
Documents
Change person director company with change date
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-23
Officer name: Mr James Michael Erwood
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
Change date: 2019-10-21
Old address: Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 18 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richard Bullard
Termination date: 2016-05-04
Documents
Some Companies
369 LINKS ROAD,ABERDEEN,AB24 5DJ
Number: | SC617439 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE SPINNEY,CHELTENHAM,GL52 3JX
Number: | 08178719 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KINROSS ROAD,CAMBRIDGE,CB4 1QU
Number: | 10778118 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-39 ALBERT ROAD,TAMWORTH,B79 7JS
Number: | 02784293 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VALE ROAD,NORTHWICH,CW8 1PL
Number: | 04789732 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEGRO PENSION SCHEME TRUSTEES LIMITED
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | 09344049 |
Status: | ACTIVE |
Category: | Private Limited Company |