CHANGE ++ LIMITED
Status | ACTIVE |
Company No. | 03221982 |
Category | Private Limited Company |
Incorporated | 09 Jul 1996 |
Age | 27 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHANGE ++ LIMITED is an active private limited company with number 03221982. It was incorporated 27 years, 10 months, 21 days ago, on 09 July 1996. The company address is 2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Matthew Robert Meade Taylor
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Alexander Best
Change date: 2024-02-29
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-29
Psc name: Change ++ Holdings Limited
Documents
Change person secretary company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Heather Boyle
Change date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
New address: 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY
Change date: 2024-01-08
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-01
Psc name: Change ++ Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Matthew Robert Meade Taylor
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Andrew Alexander Best
Documents
Change person secretary company with change date
Date: 01 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-17
Officer name: Ms Heather Boyle
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
Change date: 2021-04-01
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 31 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-11
Officer name: Ms Heather Boyle
Documents
Capital allotment shares
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-11
Capital : 500 GBP
Documents
Cessation of a person with significant control
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Della Payne
Cessation date: 2019-10-11
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Change ++ Holdings Limited
Notification date: 2019-10-11
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Della Payne
Termination date: 2019-10-11
Documents
Termination secretary company with name termination date
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-11
Officer name: Della Payne
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Robert Meade Taylor
Appointment date: 2019-10-11
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Alexander Best
Appointment date: 2019-10-11
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Della Payne
Change date: 2018-01-27
Documents
Change person secretary company with change date
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Della Payne
Change date: 2018-01-27
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Della Payne
Change date: 2018-01-27
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Payne
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Nicholas Payne
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Della Payne
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from c/o cmr accountants wyvols court swallowfield reading berkshire RG7 1WY
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 25@1
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 19/03/02 from: the mill house boundary road, loudwater high wycombe buckinghamshire HP10 9QN
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/04/00--------- £ si 100@1=100 £ ic 300/400
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; full list of members
Documents
Legacy
Date: 20 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/10/98--------- £ si 200@1=200 £ ic 100/300
Documents
Resolution
Date: 20 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 1999
Category: Capital
Type: 123
Description: £ nc 10000/1000000 01/10/98
Documents
Accounts with accounts type small
Date: 17 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; no change of members
Documents
Legacy
Date: 29 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 30/09/98
Documents
Legacy
Date: 30 May 1998
Category: Address
Type: 287
Description: Registered office changed on 30/05/98 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP
Documents
Accounts with accounts type small
Date: 23 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; full list of members
Documents
Legacy
Date: 13 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 23/07/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 30/06/97
Documents
Some Companies
383 WINDMILL AVENUE,KETTERING,NN15 6PS
Number: | 11330856 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 07562176 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADFORD & CO. TOLLGATE BUSINESS CENTRE,STAFFORD,ST16 3HS
Number: | 09904867 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PARK PLAZA,SHREWSBURY,SY1 3AF
Number: | 05636916 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHSTED BARN,SITTINGBOURNE,ME9 0AG
Number: | 09968939 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVILLE MANAGEMENT COMPANY LIMITED
225A NEVILLE ROAD,LONDON,E7 9QL
Number: | 04087397 |
Status: | ACTIVE |
Category: | Private Limited Company |