ODIYANA KADAMPA MEDITATION CENTRE LTD

The Heysoms The Heysoms, Northwich, CW8 4AG, Cheshire
StatusACTIVE
Company No.03784804
Category
Incorporated09 Jun 1999
Age24 years, 10 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notice removal restriction on company articles

Date: 18 Jan 2021

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice removal restriction on company articles

Date: 24 Nov 2020

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Buttigieg

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hampshire

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Chapman

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Muir

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James Chapman

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dorothy Elizabeth Neale

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Hampshire

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/06/09

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter mullin / 10/11/2006

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher chapman / 24/04/2009

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan elizabeth muir

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher chapman

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/06/08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/06/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/06/06

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/06/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/06/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/06/03

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BABLOCK SPORTS LIMITED

GALILEO BUSINESS CENTRE SEND ROAD,WOKING,GU23 7ER

Number:01226218
Status:ACTIVE
Category:Private Limited Company

DOUBLE-KICK LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11099659
Status:ACTIVE
Category:Private Limited Company

REIGNITE ACADEMY LTD

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

THE COMMUNITY GIANTS LIMITED

158 FOSSE ROAD NORTH,LEICESTER,LE3 5ES

Number:09833196
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source