AGUSTA PARK FLATS YEOVIL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10850854 |
Category | |
Incorporated | 05 Jul 2017 |
Age | 6 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AGUSTA PARK FLATS YEOVIL MANAGEMENT COMPANY LIMITED is an active with number 10850854. It was incorporated 6 years, 10 months, 27 days ago, on 05 July 2017. The company address is Persimmon House Persimmon House, York, YO19 4FE.
Company Fillings
Accounts with accounts type dormant
Date: 23 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination secretary company with name termination date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Documents
Appoint corporate secretary company with name date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-07
Officer name: Innovus Company Secretaries Limited
Documents
Change corporate secretary company with change date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Change date: 2023-10-05
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type dormant
Date: 24 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-17
Psc name: Mr Daniel Mark Heathcote
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-17
Officer name: Mr Daniel Mark Heathcote
Documents
Cessation of a person with significant control
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert James Hart
Cessation date: 2022-07-14
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Cessation of a person with significant control
Date: 13 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2021-08-05
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Leslie Hart
Termination date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type dormant
Date: 01 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-29
Psc name: Ian John Chilcott
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-29
Psc name: Robert James Hart
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-29
Psc name: Daniel Mark Heathcote
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Leslie Hart
Appointment date: 2019-05-29
Documents
Cessation of a person with significant control
Date: 31 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-29
Psc name: Stephen James Taylor
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian John Chilcott
Appointment date: 2019-05-29
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Taylor
Termination date: 2019-05-29
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: Simon Millington Perks
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Heathcote
Appointment date: 2019-05-29
Documents
Cessation of a person with significant control
Date: 31 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-29
Psc name: Simon Millington Perks
Documents
Accounts with accounts type dormant
Date: 17 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Some Companies
KELLOCK ENGINEERING DESIGN LIMITED
THE GUILD HUB,BATH,BA1 5EB
Number: | 11464298 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRZYSZTOF SIELEZIN DRIVING LIMITED
22 WALSTOW CRESCENT,DONCASTER,DN3 2FS
Number: | 09556364 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LATIMER STREET,HAMPSHIRE,SO51 8DG
Number: | 04375244 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NORTHBROOK ROAD SHIRLEY,SOLIHULL,B90 3NP
Number: | 11422193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10930592 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 MIDDLEHAM COURT,DARTFORD,DA2 6RR
Number: | 11359078 |
Status: | ACTIVE |
Category: | Private Limited Company |