50A DEVELOPMENTS YORK LTD

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.10352504
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

50A DEVELOPMENTS YORK LTD is an active private limited company with number 10352504. It was incorporated 7 years, 10 months, 3 days ago, on 31 August 2016. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-12

Psc name: 50a Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Gabrielle Annick Marie-Rose Beckenham

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Thomas Edward Beckenham

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Alexander James Szepietowski

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-25

Psc name: 50a Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-29

Psc name: 50a Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Mr Alexander James Szepietowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

Old address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England

New address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 25 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-25

Psc name: Alexander C James Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-17

Psc name: Alexander C James Ltd

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-29

Psc name: 50a Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alexander C James Ltd

Notification date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Beckenham

Cessation date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 25 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-25

Psc name: 50a Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-25

Officer name: Mr Alexander James Szepietowski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 8QF England

New address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103525040002

Charge creation date: 2017-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Tom Beckenham

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-25

Psc name: Tom Beckenham

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: 50a Holdings Ltd

Termination date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 20 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103525040001

Charge creation date: 2017-02-20

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTHVIEW CONSTRUCTION SOLUTIONS LIMITED

2E NAPIER PLACE,GLASGOW,G68 0LL

Number:SC623338
Status:ACTIVE
Category:Private Limited Company

HALITE ENERGY GROUP LIMITED

UNIT 5 ST GEORGES COURT,KIRKHAM,PR4 2EF

Number:04145789
Status:ACTIVE
Category:Private Limited Company

RED BROOK HOLDINGS LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:11040394
Status:ACTIVE
Category:Private Limited Company

SIMPLY CARE (UK) LTD

99-101 GORDON AVENUE,STANMORE,HA7 3QY

Number:07716264
Status:ACTIVE
Category:Private Limited Company

STEVE JONES BUILDING CONTRACTORS LIMITED

RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:08393091
Status:ACTIVE
Category:Private Limited Company

SUNRISE OPERATIONS SONNING LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:06349911
Status:LIQUIDATION
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