BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05891073 |
Category | Private Limited Company |
Incorporated | 31 Jul 2006 |
Age | 17 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED is an active private limited company with number 05891073. It was incorporated 17 years, 10 months, 5 days ago, on 31 July 2006. The company address is Evidence House 7 Stokenchurch Business Park Evidence House 7 Stokenchurch Business Park, Stokenchurch, HP14 3FE, Buckinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Cessation of a person with significant control
Date: 15 Apr 2024
Action Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-11
Psc name: Karen Johnson
Documents
Notification of a person with significant control
Date: 15 Apr 2024
Action Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-11
Psc name: Rr Uk (South) Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Capital allotment shares
Date: 12 Apr 2021
Action Date: 23 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-23
Capital : 16 GBP
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
New address: Evidence House 7 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE
Change date: 2021-04-12
Old address: Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3FE
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Nigel Waite
Cessation date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-20
Psc name: Philip Richard Green
Documents
Termination secretary company with name termination date
Date: 15 Jan 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-20
Officer name: Philip Nigel Waite
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Nigel Waite
Termination date: 2020-11-20
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Richard Green
Termination date: 2020-11-20
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Notification of a person with significant control
Date: 03 Aug 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-22
Psc name: Karen Johnson
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Johnson
Appointment date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-02
Psc name: Philip Richard Green
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Dobson
Cessation date: 2017-06-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Dobson
Termination date: 2017-06-02
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mr Philip Richard Green
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Paul Lobb
Termination date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Taylor
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Lobb
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Change person secretary company with change date
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-07
Officer name: Philip Nigel Waite
Documents
Change person secretary company with change date
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Waite
Change date: 2012-08-07
Documents
Appoint person director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Elizabeth Taylor
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leahy
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Marcus Leahy
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Kinasz
Documents
Miscellaneous
Date: 03 Feb 2011
Category: Miscellaneous
Type: MISC
Description: 519
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Mcgill
Documents
Appoint person secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Waite
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Howard
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Peter Mcgill
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Sinfield
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Nigel Waite
Documents
Change registered office address company with date old address
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Address
Type: AD01
Old address: York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
Change date: 2010-04-27
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Dobson
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Louise Kinasz
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Sinfield
Documents
Capital allotment shares
Date: 27 Apr 2010
Action Date: 14 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-14
Capital : 9 GBP
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Howard
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Edgley
Documents
Resolution
Date: 22 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-16
Old address: Mgi Watson Buckle Chartrd Acts York House Cottingley Business Park Bradford BD16 1PE
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 31 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Mr Nicholas Paul Sinfield
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-16
Officer name: Mr Nicholas Paul Sinfield
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-14
Officer name: Mr Nicholas Paul Sinfield
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Nicholas Paul Sinfield
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Jeffrey Howard
Change date: 2009-10-01
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed nicholas paul sinfield
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary marcus brennand
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon houlston
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james houlston
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael russell
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ross jeffrey howard
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed anthony peter david edgley
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael iain russell
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas paul sinfield
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director marcus brennand
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed marcus anthony harold brennand
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed marcus anthony harold brennand
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicholas gilbert
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 05471500 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 08481586 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC286262 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SAMBUCUS AVENUE,COWBRIDGE,CF71 7PB
Number: | 11775008 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 COWLEY ROAD,OXFORDSHIRE,OX4 1UE
Number: | 08018483 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING BUSINESS CENTRE LIMITED
JOHN PLAYER BUILDING,STIRLING,FK7 7RP
Number: | SC124096 |
Status: | ACTIVE |
Category: | Private Limited Company |