ANSCOMBE WOODS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04294710 |
Category | Private Limited Company |
Incorporated | 27 Sep 2001 |
Age | 22 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ANSCOMBE WOODS MANAGEMENT LIMITED is an active private limited company with number 04294710. It was incorporated 22 years, 8 months, 4 days ago, on 27 September 2001. The company address is 3 Saddlers Court 3 Saddlers Court, Oakham, LE15 7GH, Rutland, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type dormant
Date: 23 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 21 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jamie Goldberg
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 14 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-14
Officer name: Mr William Gibbeson
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-14
Psc name: Mr William Gibbeson
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-20
New address: 3 Saddlers Court Barleythorpe Oakham Rutland LE15 7GH
Old address: 11 Station Approach Oakham Rutland Leics LE15 6QW
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type dormant
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: 03 Dec 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Termination secretary company with name termination date
Date: 03 Dec 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Whyte Gibbeson
Termination date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mr William Gibbeson
Documents
Change person secretary company with change date
Date: 24 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-03
Officer name: Susan Whyte Gibbeson
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type dormant
Date: 23 Dec 2013
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: 09 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
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: 13 Nov 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Goldberg
Documents
Termination secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Goldberg
Documents
Appoint person secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Whyte Gibbeson
Documents
Accounts with accounts type dormant
Date: 14 Mar 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: 21 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type dormant
Date: 14 Jan 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: 07 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type dormant
Date: 06 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Goldberg
Change date: 2009-07-01
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-01
Officer name: Mr Stephen Goldberg
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/08; full list of members
Documents
Resolution
Date: 28 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed howlett property investments LIMITED\certificate issued on 19/03/08
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 08/08/06 from: 25A burley road oakham rutland LE15 6DH
Documents
Accounts with accounts type dormant
Date: 26 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 20/12/02 from: flat 2 10 abbots walk reading berkshire RG1 3HW
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uk I.T.com LIMITED\certificate issued on 17/04/02
Documents
Legacy
Date: 19 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 19/10/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
Documents
Some Companies
ALTECH WELDING SERVICES LIMITED
UNIT 1 PEACHLEY COURT FARM BUSINESS PARK,WORCESTER,WR2 6QR
Number: | 05132759 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 90,LONDON,WC2A 1EU
Number: | 07205297 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE FOR ENDOCRINOLOGY, DIABETES AND RESEARCH (C.E.D.A.R.)
THE OLD DAIRY HOME FARM COURT,CHIDDINGFOLD,GU8 4SY
Number: | 03852864 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ
Number: | 07407679 |
Status: | ACTIVE |
Category: | Private Limited Company |
HFR ASSET MANAGEMENT U.K., LTD.
209 TOWER BRIDGE BUSINESS CENTRE,LONDON,E1W 1AW
Number: | 05320533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEDEN INTERNATIONAL TRANSPORT LIMITED
ORCHARD GARAGE,CHIEVELEY,RG16 8RU
Number: | 00791370 |
Status: | LIQUIDATION |
Category: | Private Limited Company |