This company is commonly known as The Continuum Group Limited. The company was founded 38 years ago and was given the registration number 01969044. The firm's registered office is in YORK. You can find them at Saint Edmunds House, Margaret Street, York, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE CONTINUUM GROUP LIMITED |
---|---|---|
Company Number | : | 01969044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1985 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint Edmunds House, Margaret Street, York, YO10 4UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saint Edmunds House, Margaret Street, York, YO10 4UX | Secretary | 01 January 2005 | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 28 January 2005 | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 24 May 2005 | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 06 December 2011 | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 04 December 2023 | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 22 September 2009 | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 01 January 2010 | Active |
804 Grenville House, Dolphin Square, London, SW1V 3LR | Secretary | - | Active |
Flat 3, Turton Mews, Gildersome, Leeds, LS27 7LD | Secretary | 28 January 2003 | Active |
Hornegarth House, York Road Naburn, York, YO19 4RU | Director | - | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 01 January 2010 | Active |
50 Bootham, York, YO30 7BZ | Director | - | Active |
The Glen House, Main Street, Elvington, YO41 4AG | Director | 24 May 2005 | Active |
Shire Hill, Warden Court, Cuckfield, RH17 5DN | Director | - | Active |
Hunters Gap, Malt Kiln Terrace, Stutton, Tadcaster, LS24 9SF | Director | - | Active |
804 Grenville House, Dolphin Square, London, SW1V 3LR | Director | - | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 24 October 1996 | Active |
Hammer And Hand House, Hutton Le Hole, YO62 6UA | Director | 30 March 2007 | Active |
Maycotts Cottage The Green, Matfield, Tonbridge, TN12 7JU | Director | - | Active |
Blairskaith House, Balmore-Torrance, Glasgow, G64 4AX | Director | - | Active |
9 Wetherby Road, York, YO26 5BS | Director | 24 May 2005 | Active |
The Lymes 295 Gisburn Road, Barrowford, Nelson, BB9 6AW | Director | - | Active |
Rose Cottage The Balk, Walton, Wakefield, WF2 6PN | Director | - | Active |
1 High Newbiggin Street, York, YO3 7QS | Director | - | Active |
Aspley House, Aspley Guise, Milton Keynes, MK17 8DQ | Director | - | Active |
9 The Dell, Vernham Dean, Andover, SP11 0LF | Director | - | Active |
Saint Edmunds House, Margaret Street, York, YO10 4UX | Director | 24 September 2014 | Active |
136 The Mount, York, YO24 1BW | Director | 17 April 2001 | Active |
Heritage Projects (Management) Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Edmunds House, Margaret Street, York, England, YO10 4UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Accounts | Accounts with accounts type group. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type group. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type group. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type group. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type group. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type group. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type group. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type group. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type group. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Accounts | Accounts with accounts type group. | Download |
2014-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.