APPROACH 2000 MANAGEMENT COMPANY LIMITED

Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.04022109
Category
Incorporated27 Jun 2000
Age23 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

APPROACH 2000 MANAGEMENT COMPANY LIMITED is an active with number 04022109. It was incorporated 23 years, 10 months, 25 days ago, on 27 June 2000. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Christopher John Haynes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Priscilla Tai Tenquee

Termination date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr Martin Wood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Haynes

Appointment date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Martyn Hogg

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Robert Alexander

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Change date: 2016-01-07

Old address: Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Bernadette Priscilla Tai Tenquee

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alexander

Change date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ford

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: 5a New Orchard Poole Dorset BH15 1LY

Change date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Robert Alexander

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alexander

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alexander

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/08

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert alexander / 02/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2007

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2006

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2005

Action Date: 26 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-26

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 13/12/04 from: 20 station road parkstone poole dorset BH14 8UB

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2004

Action Date: 26 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-26

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/03

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2003

Action Date: 26 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-26

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 13/04/03 from: 40 great charles street queensway, birmingham west midlands B3 2AT

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2002

Action Date: 26 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-26

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/01

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 08/09/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 27 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A JOHNSTON INSPECTIONS LIMITED

26 KENDAL ROAD WEST,BURY,BL0 9SY

Number:06379296
Status:ACTIVE
Category:Private Limited Company

BK MANAGEMENT (PVT) LTD

16 HIGH STREET,STANWELL,TW19 7JS

Number:11713916
Status:ACTIVE
Category:Private Limited Company

EDINBURGH CITY YOUTH CAFE

11-15 VENNEL,EDINBURGH,EH1 2HU

Number:SC289110
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOBAL MARKETS TECHNOLOGY LIMITED

4TH FLOOR,LONDON,EC2A 4NE

Number:09351807
Status:ACTIVE
Category:Private Limited Company

LIME FITNESS LIMITED

47 CARLISLE ROAD,LONDON,NW6 6TL

Number:11502980
Status:ACTIVE
Category:Private Limited Company

PEEBLES HYDRO LIMITED

CRIEFF HYDRO HOTEL,CRIEFF,PH7 3LQ

Number:SC005906
Status:ACTIVE
Category:Private Limited Company

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