THIS AGENCY LIMITED

South Lodge Swythamley South Lodge Swythamley, Macclesfield, SK11 0SL, England
StatusACTIVE
Company No.08411457
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

THIS AGENCY LIMITED is an active private limited company with number 08411457. It was incorporated 11 years, 4 months, 15 days ago, on 20 February 2013. The company address is South Lodge Swythamley South Lodge Swythamley, Macclesfield, SK11 0SL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: Sunnyside New Road Moreton Congleton Cheshire CW12 4RU

New address: South Lodge Swythamley Rushton Spencer Macclesfield SK11 0SL

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Mason

Cessation date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Mason

Termination date: 2020-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-28

Old address: Sunnyside Swythamley Rushton Spencer Macclesfield Cheshire SK11 0SL England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alleyne Richard Wynn Parry

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mason

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNP HOTELS LIMITED

303, 2ND FLOOR, BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:11597596
Status:ACTIVE
Category:Private Limited Company

BROLTEY LIMITED

GOVILON GARAGE,GOVILON,NP7 9RP

Number:01494099
Status:ACTIVE
Category:Private Limited Company

FERRERA PROJECTS LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL021821
Status:ACTIVE
Category:Limited Partnership

INNER LONDON MAINTENANCE LIMITED

SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:07140477
Status:ACTIVE
Category:Private Limited Company

LOCKMASTERS MOBILE LIMITED

SUITE 1, DOUGLAS HOUSE SIMPSON ROAD,MILTON KEYNES,MK1 1BA

Number:02666344
Status:ACTIVE
Category:Private Limited Company

LONDON CAREERS SERVICES LIMITED

33 QUEEN STREET,,EC4R 1AP

Number:02993247
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