THE ATHENA PROGRAMME LIMITED

528 Manchester Road, Bury, BL9 9NZ, Greater Manchester
StatusACTIVE
Company No.06195132
CategoryPrivate Limited Company
Incorporated30 Mar 2007
Age17 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE ATHENA PROGRAMME LIMITED is an active private limited company with number 06195132. It was incorporated 17 years, 3 months, 8 days ago, on 30 March 2007. The company address is 528 Manchester Road, Bury, BL9 9NZ, Greater Manchester.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Ms Sarah Louise Carlick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Ms Sarah Louise Carlick

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Mar 2017

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2017

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Sarah Louise Goodall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: 22 Lowergate Clitheroe Lancashire BB7 1AD

New address: 528 Manchester Road Bury Greater Manchester BL9 9NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalyn Carlick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Sarah Louise Goodall

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-18

Officer name: Ms Rosalyn Helen Carlick

Documents

View document PDF

Change sail address company

Date: 18 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from 38 padiham road, sabden clitheroe lancashire BB7 9EW

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed athena tac LIMITED\certificate issued on 01/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOZEAT INDUSTRIAL LIMITED

CRANE CLOSE,WELLINGBOROUGH,NN8 2QG

Number:01228801
Status:ACTIVE
Category:Private Limited Company

DOLPHIN BOAT CHARTER LTD

69 SERPENTINE ROAD,FAREHAM,PO16 7EE

Number:10171358
Status:ACTIVE
Category:Private Limited Company

R4 MAINTENANCE LIMITED

77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:10828570
Status:ACTIVE
Category:Private Limited Company

RMG UTILITIES LTD

25 STIRLING ROAD,HARROW,HA3 7NB

Number:10674449
Status:ACTIVE
Category:Private Limited Company

SHAMWARI PROJECT MANAGEMENT LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:07405653
Status:ACTIVE
Category:Private Limited Company

STEVEN (HOLDINGS) LIMITED

QUANTIC ACCOUNTANCY,HALSTEAD,CO9 2SU

Number:00652553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source