4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04874394 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU England to Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF on Jun 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF England to High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU on Jun 18, 2024 | 1 pages | AD01 | ||
Cessation of Richard James Bradley as a person with significant control on Jun 12, 2024 | 1 pages | PSC07 | ||
Notification of Barbara Joan Eaton as a person with significant control on Jun 11, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 10, 2024 with updates | 4 pages | CS01 | ||
Notification of Richard James Bradley as a person with significant control on Jan 22, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 26, 2024 | 2 pages | PSC09 | ||
Appointment of Mrs Barbara Joan Eaton as a secretary on Mar 26, 2024 | 2 pages | AP03 | ||
Appointment of Dr Laura Edwards as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Terence Henry Eaton as a director on May 10, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Jennet Ann Bradley as a director on Jan 22, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Barbara Joan Eaton as a director on May 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard James Bradley as a director on Jan 22, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Ann Challender as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Hirst as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sharan Louise Brownbridge as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Registered office address changed from Nicholsons Lettings & Management Ltd 4 Valley Bridge Parade Scarborough YO11 2PF England to Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF on Feb 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 22, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Director's details changed for Mr Richard Hirst on Feb 23, 2021 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0