4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-10 with updates |
23/06/2523 June 2025 New | Cessation of Barbara Joan Eaton as a person with significant control on 2025-05-21 |
23/06/2523 June 2025 New | 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 2025-06-23 |
23/06/2523 June 2025 New | Notification of Jennet Ann Bradley as a person with significant control on 2023-11-03 |
23/06/2523 June 2025 New | Notification of Richard James Bradley as a person with significant control on 2023-11-03 |
21/05/2521 May 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | 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 2024-06-20 |
18/06/2418 June 2024 | 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 2024-06-18 |
12/06/2412 June 2024 | Cessation of Richard James Bradley as a person with significant control on 2024-06-12 |
11/06/2411 June 2024 | Notification of Barbara Joan Eaton as a person with significant control on 2024-06-11 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
09/05/249 May 2024 | Notification of Richard James Bradley as a person with significant control on 2021-01-22 |
26/04/2426 April 2024 | Withdrawal of a person with significant control statement on 2024-04-26 |
29/03/2429 March 2024 | Appointment of Mrs Barbara Joan Eaton as a secretary on 2024-03-26 |
28/03/2428 March 2024 | Appointment of Mrs Barbara Joan Eaton as a director on 2022-05-10 |
28/03/2428 March 2024 | Appointment of Dr Laura Edwards as a director on 2023-10-16 |
28/03/2428 March 2024 | Appointment of Mr Terence Henry Eaton as a director on 2022-05-10 |
28/03/2428 March 2024 | Appointment of Mrs Jennet Ann Bradley as a director on 2021-01-22 |
26/03/2426 March 2024 | Appointment of Mr Richard James Bradley as a director on 2021-01-22 |
21/02/2421 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
21/02/2421 February 2024 | Termination of appointment of Sharan Louise Brownbridge as a director on 2024-02-21 |
21/02/2421 February 2024 | Termination of appointment of Richard Hirst as a director on 2024-02-21 |
21/02/2421 February 2024 | Termination of appointment of Ann Challender as a director on 2024-02-21 |
09/02/249 February 2024 | 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 2024-02-09 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/02/2322 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/04/203 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/04/199 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
28/08/1828 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERRY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 42 MIDDLECROFT DRIVE STRENSALL YORK YO32 5UP ENGLAND |
08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY TRACEY MERRY |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/01/1729 January 2017 | REGISTERED OFFICE CHANGED ON 29/01/2017 FROM C/O MRS TRACEY S MERRY CONISTON LODGE SAND LANE OSGODBY SELBY NORTH YORKSHIRE YO8 5HT |
29/01/1729 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/11/158 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/09/151 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/08/1327 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HIRST / 22/08/2013 |
22/08/1322 August 2013 | DIRECTOR APPOINTED MR RICHARD MATTHEW LUNT |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/08/1222 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/01/1231 January 2012 | DIRECTOR APPOINTED MRS ANN CHALLENDER |
13/11/1113 November 2011 | DIRECTOR APPOINTED MR ANTHONY STEVEN MERRY |
13/11/1113 November 2011 | APPOINTMENT TERMINATED, DIRECTOR CHERYLL SNOWDEN |
01/09/111 September 2011 | DIRECTOR APPOINTED MRS SHARAN BROWNBRIDGE |
01/09/111 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PERKINS |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM GENEVA WILLOWS SEATON ROSS YORK NORTH YORKSHIRE YO42 4LZ |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/01/1112 January 2011 | SECRETARY APPOINTED MRS TRACEY STISTRUP MERRY |
12/01/1112 January 2011 | APPOINTMENT TERMINATED, SECRETARY 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED |
05/01/115 January 2011 | CORPORATE SECRETARY APPOINTED 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYLL SNOWDEN / 21/08/2010 |
14/09/1014 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN PLATTS |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PLATTS |
03/06/103 June 2010 | DIRECTOR APPOINTED STEVEN MICHAEL PERKINS |
28/05/1028 May 2010 | DIRECTOR APPOINTED RICHARD HIRST |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR LYN WALKER |
07/10/097 October 2009 | 21/08/09 NO CHANGES |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYN WALKER / 29/08/2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARGARET PLATTS / 28/08/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET PLATTS / 28/08/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 21/08/08; CHANGE OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/09/0726 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: FLAT 3 STANTON HOUSE 4 CRESCENT AVENUE WHITBY NORTH YORKSHIRE YO21 3EF |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/10/069 October 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | RETURN MADE UP TO 21/08/06; CHANGE OF MEMBERS |
18/08/0618 August 2006 | NEW DIRECTOR APPOINTED |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/09/051 September 2005 | RETURN MADE UP TO 21/08/05; CHANGE OF MEMBERS |
28/07/0528 July 2005 | NEW DIRECTOR APPOINTED |
28/07/0528 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/07/0528 July 2005 | NEW DIRECTOR APPOINTED |
28/07/0528 July 2005 | NEW DIRECTOR APPOINTED |
28/07/0528 July 2005 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 4 CRESCENT AVENUE WHITBY NORTH YORKSHIRE YO21 3EF |
28/07/0528 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/0528 July 2005 | DIRECTOR RESIGNED |
12/04/0512 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
12/04/0512 April 2005 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | STRIKE-OFF ACTION DISCONTINUED |
01/02/051 February 2005 | FIRST GAZETTE |
06/02/046 February 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 |
02/09/032 September 2003 | SECRETARY RESIGNED |
21/08/0321 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company