COMPIEGNE WAY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02983251 |
Category | Private Limited Company |
Incorporated | 26 Oct 1994 |
Age | 29 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COMPIEGNE WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02983251. It was incorporated 29 years, 7 months, 8 days ago, on 26 October 1994. The company address is Bertuna Hall Livermere Road Bertuna Hall Livermere Road, Bury St Edmunds, IP31 2SB, Suffolk.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Appoint person secretary company with name date
Date: 23 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Jane Ashford
Appointment date: 2021-02-04
Documents
Termination secretary company with name termination date
Date: 23 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-04
Officer name: Tom Pollard Dennis
Documents
Accounts with accounts type dormant
Date: 13 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type dormant
Date: 18 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type dormant
Date: 10 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: Bertuna Hall Livermere Road Gt Barton Bury St Edmunds Suffolk IP31 2SB
Change date: 2018-07-23
Old address: The Drove Cottage Livermere Road Great Barton Bury St Edmunds Suffolk IP31 2SB
Documents
Accounts with accounts type dormant
Date: 14 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type dormant
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stanley Ruddock
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type dormant
Date: 09 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date
Date: 17 Dec 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type dormant
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date
Date: 05 Dec 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type dormant
Date: 09 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 22 Feb 2013
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 12 Dec 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type dormant
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type dormant
Date: 11 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Accounts with accounts type dormant
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/04; full list of members; amend
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; no change of members
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 11/02/05 from: 6 downing drive, great barton, bury st. Edmunds, IP31 2RP
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/07/02--------- £ si 1@1=1 £ ic 14/15
Documents
Legacy
Date: 27 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/06/02--------- £ si 1@1=1 £ ic 13/14
Documents
Legacy
Date: 20 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/06/02--------- £ si 2@1=2 £ ic 11/13
Documents
Legacy
Date: 14 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/11/01--------- £ si 1@1=1 £ ic 10/11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/10/01--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 30 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/07/01-17/08/01 £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; no change of members
Documents
Accounts with accounts type full
Date: 10 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type full
Date: 23 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 20 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; full list of members
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 22 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 20 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed micromajor LIMITED\certificate issued on 21/12/94
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 18/12/94 from: 1 mitchell lane, bristol, BS1 6BU
Documents
Some Companies
26 KNOWL ROAD KNOWL ROAD,HUDDERSFIELD,HD7 4AN
Number: | 08636510 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,1 BALTIC PLACE BALTIC PLACE,LONDON,N1 5AQ
Number: | 09754431 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR GIBRALTAR HOUSE,BURTON ON TRENT,DE14 2WE
Number: | 06504346 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 GUILDFORD STREET,CHERTSEY,KT16 9AU
Number: | 10173089 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL WALK,HERTS.,AL4 8DT
Number: | 02054358 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9A MOUNT STREET,CROMER,NR27 9DB
Number: | 10634741 |
Status: | ACTIVE |
Category: | Private Limited Company |