ODIYANA KADAMPA MEDITATION CENTRE LTD
Status | ACTIVE |
Company No. | 03784804 |
Category | |
Incorporated | 09 Jun 1999 |
Age | 24 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ODIYANA KADAMPA MEDITATION CENTRE LTD is an active with number 03784804. It was incorporated 24 years, 10 months, 21 days ago, on 09 June 1999. The company address is The Heysoms The Heysoms, Northwich, CW8 4AG, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Oliver-Walsh
Appointment date: 2024-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Jane Andrews
Termination date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Christopherson
Appointment date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Alexander Robinson
Termination date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mr Bruce Alexander Robinson
Documents
Cessation of a person with significant control
Date: 09 Feb 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-14
Psc name: Bruce Robinson
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Ms Belinda Johnson
Documents
Notice removal restriction on company articles
Date: 18 Jan 2021
Category: Change-of-constitution
Type: CC02
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Bruce Robinson
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Belinda Johnson
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Michael Christopherson
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Jane Andrews
Appointment date: 2020-12-14
Documents
Resolution
Date: 08 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notice removal restriction on company articles
Date: 24 Nov 2020
Category: Change-of-constitution
Type: CC02
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 22 Jul 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dorothy Elizabeth Neale
Cessation date: 2020-05-21
Documents
Cessation of a person with significant control
Date: 22 Jul 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-21
Psc name: Peter Kenneth Mullin
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-21
Officer name: Dorothy Elizabeth Neale
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kenneth Mullin
Termination date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-21
Officer name: Mr Michael Christopherson
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Belinda Johnson
Appointment date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Resolution
Date: 09 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Robinson
Appointment date: 2016-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Richard Ruben Evans
Documents
Annual return company with made up date no member list
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-10
Officer name: Mr Peter Kenneth Mullin
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ruben Evans
Appointment date: 2015-11-12
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-12
Officer name: Paul Buttigieg
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Annual return company with made up date no member list
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Buttigieg
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hampshire
Documents
Annual return company with made up date no member list
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type full
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-24
Old address: the Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ
Documents
Annual return company with made up date no member list
Date: 29 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type full
Date: 24 Feb 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Accounts with accounts type full
Date: 11 Oct 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Annual return company with made up date no member list
Date: 06 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Chapman
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Muir
Documents
Appoint person secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher James Chapman
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dorothy Elizabeth Neale
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Hampshire
Documents
Termination director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Davies
Documents
Change account reference date company current extended
Date: 23 Nov 2009
Action Date: 30 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-30
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/09
Documents
Legacy
Date: 13 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter mullin / 10/11/2006
Documents
Legacy
Date: 13 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher chapman / 24/04/2009
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed susan elizabeth muir
Documents
Legacy
Date: 04 May 2009
Category: Address
Type: 287
Description: Registered office changed on 04/05/2009 from 14 long acre cuddington northwich cheshire CW8 2XP
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher chapman
Documents
Legacy
Date: 29 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/08
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 29/04/2008 from 76 carlton road northwich cheshire CW9 5PG
Documents
Accounts with accounts type full
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/07
Documents
Accounts with accounts type full
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/06
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Resolution
Date: 18 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/05
Documents
Accounts with accounts type full
Date: 16 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/04
Documents
Accounts with accounts type full
Date: 15 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/03
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GALILEO BUSINESS CENTRE SEND ROAD,WOKING,GU23 7ER
Number: | 01226218 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11099659 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TREDEGAR SQUARE,LONDON,E3 5AG
Number: | 11872599 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH MARLIN ASSOCIATES LIMITED
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 09082579 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART SHEPHERD PROPERTIES LIMITED
59 FIRST AVENUE,WORTHING,BN14 9NP
Number: | 08472017 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 FOSSE ROAD NORTH,LEICESTER,LE3 5ES
Number: | 09833196 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |