CORN EXCHANGE WALLINGFORD LTD
Status | ACTIVE |
Company No. | 01262114 |
Category | Private Limited Company |
Incorporated | 08 Jun 1976 |
Age | 48 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
CORN EXCHANGE WALLINGFORD LTD is an active private limited company with number 01262114. It was incorporated 48 years, 7 days ago, on 08 June 1976. The company address is Corn Exchange Corn Exchange, Wallingford, OX10 0EG, Oxfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Gilgrass
Appointment date: 2023-11-06
Documents
Mortgage satisfy charge full
Date: 19 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Appoint person secretary company with name date
Date: 15 Jul 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mahmood Ebrahimjee
Appointment date: 2023-06-01
Documents
Termination secretary company with name termination date
Date: 15 Jul 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katie Ann Price
Termination date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahmood Ebrahimjee
Appointment date: 2022-12-05
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Mr Stephen Williams
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-05
Officer name: Mr John Wright
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Gregory Arnold Ryder
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Scott Mccrea
Termination date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 23 Jul 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Hornsby
Appointment date: 2022-05-03
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Malnick
Appointment date: 2021-09-14
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-07
Officer name: Fiona Mary Macsorley Smith
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-07
Officer name: Roger David Dewell
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-05
Officer name: Keith Andrew Yapp
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Scott Mccrea
Appointment date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-09
Officer name: John Rowland Herring
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-04
Officer name: Mr Roger David Dewell
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Nigel Hemming
Termination date: 2019-03-04
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Mary Macsorley Smith
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Arnold Ryder
Appointment date: 2018-12-03
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-10
Officer name: Erica Margaret Harley
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Capital allotment shares
Date: 11 Jul 2018
Action Date: 30 May 2018
Category: Capital
Type: SH01
Capital : 712,520 GBP
Date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2017
Action Date: 15 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-15
Charge number: 012621140005
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-26
Capital : 312,506 GBP
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-28
Officer name: Mrs Gloria June Wright
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Julie Diane Grimshaw
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Utley
Termination date: 2016-09-28
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Mr John Rowland Herring
Documents
Certificate change of name company
Date: 30 Aug 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sinodun players LIMITED\certificate issued on 30/08/16
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Dolton
Termination date: 2016-04-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: Colin Dolton
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-08
Officer name: Nicholas Stephen Morley
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Dolton
Appointment date: 2015-11-02
Documents
Capital alter shares redemption statement of capital
Date: 14 Jul 2015
Action Date: 27 Apr 2015
Category: Capital
Type: SH02
Capital : 506 GBP
Date: 2015-04-27
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Maelor Evans
Appointment date: 2015-06-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wright
Termination date: 2015-04-27
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Stephen Morley
Appointment date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Utley
Appointment date: 2014-09-23
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-09
Officer name: Christine English
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person secretary company with change date
Date: 24 Jun 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katie Ann Price
Change date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Shephard
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Andrew Yapp
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Diane Grimshaw
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine English
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jones
Documents
Change person secretary company with change date
Date: 06 Jul 2011
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katie Ann Price
Change date: 2010-09-29
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Erica Margaret Harley
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wright
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Smithson
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Burton
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ralph Michael Shephard
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: John Jones
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Oliver Nigel Hemming
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Arthur William Smithson
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Philip John Burton
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed katie price
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary christine storey
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed peter arthur william smithson
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed oliver nigel hemming
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed john jones
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas morley
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher pratt
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director keith andrew yapp logged form
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from, corn exchange, market place, wallingford, oxon OX10 oeg
Documents
Some Companies
66 BERRYMEAD GARDENS W3 8AB LIMITED
66 BERRYMEAD GARDENS,,W3 8AB
Number: | 05571829 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09977587 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CALTHORPE CLOSE,WALSALL,WS5 3LT
Number: | 10232763 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGLEWOOD,SOUTH BENFLEET,SS7 1PE
Number: | 04359421 |
Status: | ACTIVE |
Category: | Public Limited Company |
STRATEGIC BAR MANAGEMENT SERVICES LTD
THE LEEMING BUILDING,LEEDS,LS2 7HZ
Number: | 11513635 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BIRDING STREET,MANSFIELD,NG19 7DT
Number: | 09251580 |
Status: | ACTIVE |
Category: | Private Limited Company |