ATHENAEUM DEVELOPMENTS (FULWELL) LIMITED

Company Documents

DateDescription
27/04/2227 April 2022 Return of final meeting in a members' voluntary winding up

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2022-01-28

View Document

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CURREXT FROM 05/04/2020 TO 30/09/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM THE ANNEXE THE GARDEN HOUSE STELLING HALL NEWTON STOCKSFIELD NORTHHUMBERLAND NE43 7UR

View Document

11/06/2011 June 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CLAIRE WRIGHT / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALLACE WRIGHT / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WRIGHT / 01/06/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POPE

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1214 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/105 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/088 October 2008 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: ATHENAEUM HOUSE NEWCASTLE ROAD,SUNDERLAND TYNE & WEAR SR5 1JT

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED FULWELL LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 COMPANY NAME CHANGED ATHENAEUM DEVELOPMENTS (FULWELL) LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/07/97; CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/96

View Document

02/01/972 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/96

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 22 ATHENAEUM STREET SUNDERLAND SR1 1DH

View Document

05/10/955 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ADOPT MEM AND ARTS 04/03/95

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED ATHENAEUM DEVELOPMENTS (SOUTH SH IELDS) LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 S386 DISP APP AUDS ********

View Document

20/07/9020 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/05/909 May 1990 COMPANY NAME CHANGED POETS LIMITED CERTIFICATE ISSUED ON 10/05/90

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

26/01/8726 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information