EIGHT CRESCENT AVENUE (WHITBY) LIMITED

05256782
122 REDBROOK ROAD BARNSLEY ENGLAND S75 2RA

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 2 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 accounts Annual Accounts 7 Buy now
22 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2022 officers Termination of appointment of director (Timothy Robert Harrison) 1 Buy now
22 Feb 2022 officers Termination of appointment of director (Deborah Harrison) 1 Buy now
22 Feb 2022 officers Termination of appointment of secretary (Deborah Harrison) 1 Buy now
15 Mar 2021 accounts Annual Accounts 7 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 7 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
04 Mar 2019 officers Termination of appointment of director (Heather Rowland) 1 Buy now
15 Feb 2019 officers Appointment of director (Mrs Paula Mills) 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 8 Buy now
14 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
16 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 officers Appointment of director (Mr Steven Mark Wood) 2 Buy now
10 Jun 2016 officers Appointment of director (Mrs Dawn Carol Wood) 2 Buy now
06 Jun 2016 accounts Annual Accounts 7 Buy now
28 Oct 2015 annual-return Annual Return 7 Buy now
04 Mar 2015 accounts Annual Accounts 11 Buy now
30 Jan 2015 officers Termination of appointment of director (Tony Campbell) 1 Buy now
30 Jan 2015 officers Termination of appointment of director (Lisa Campbell) 1 Buy now
16 Oct 2014 annual-return Annual Return 8 Buy now
02 Apr 2014 accounts Annual Accounts 11 Buy now
28 Oct 2013 annual-return Annual Return 9 Buy now
28 Oct 2013 officers Appointment of director (Mrs Lisa Campbell) 2 Buy now
28 Oct 2013 officers Appointment of director (Mr Tony Campbell) 2 Buy now
28 Oct 2013 officers Appointment of secretary (Mrs Deborah Harrison) 2 Buy now
13 Oct 2013 officers Termination of appointment of director (Lynda Maude) 1 Buy now
13 Oct 2013 officers Termination of appointment of director (Kenneth Maude) 1 Buy now
13 Oct 2013 officers Termination of appointment of secretary (Kenneth Maude) 1 Buy now
31 Mar 2013 accounts Annual Accounts 10 Buy now
17 Oct 2012 annual-return Annual Return 8 Buy now
23 Apr 2012 accounts Annual Accounts 5 Buy now
14 Oct 2011 annual-return Annual Return 8 Buy now
20 Apr 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 annual-return Annual Return 8 Buy now
16 Mar 2010 accounts Annual Accounts 11 Buy now
14 Oct 2009 annual-return Annual Return 7 Buy now
14 Oct 2009 officers Change of particulars for director (Kenneth Gordon Maude) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Timothy Robert Harrison) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Deborah Harrison) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Lynda Frances Maude) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Heather Rowland) 2 Buy now
16 Apr 2009 accounts Annual Accounts 11 Buy now
08 Dec 2008 annual-return Return made up to 12/10/08; full list of members 6 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH 1 Buy now
03 Jul 2008 accounts Annual Accounts 7 Buy now
31 Dec 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
21 Dec 2007 officers New director appointed 4 Buy now
21 Dec 2007 officers New director appointed 3 Buy now
29 Aug 2007 accounts Annual Accounts 3 Buy now
11 Dec 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: 8 crescent avenue whitby YO21 3ED 1 Buy now
21 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
15 Aug 2006 accounts Annual Accounts 3 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New secretary appointed 2 Buy now
23 Nov 2005 annual-return Return made up to 12/10/05; full list of members 7 Buy now
19 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
19 Nov 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 officers Director resigned 1 Buy now
12 Oct 2004 incorporation Incorporation Company 19 Buy now