BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED

Evidence House 7 Stokenchurch Business Park Evidence House 7 Stokenchurch Business Park, Stokenchurch, HP14 3FE, Buckinghamshire, England
StatusACTIVE
Company No.05891073
CategoryPrivate Limited Company
Incorporated31 Jul 2006
Age17 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 23 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-23

Capital : 16 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Taylor

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Lobb

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Elizabeth Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leahy

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Marcus Leahy

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Kinasz

Documents

View document PDF

Miscellaneous

Date: 03 Feb 2011

Category: Miscellaneous

Type: MISC

Description: 519

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Mcgill

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Waite

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Howard

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Peter Mcgill

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Sinfield

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Nigel Waite

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Dobson

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Louise Kinasz

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Sinfield

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2010

Action Date: 14 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-14

Capital : 9 GBP

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Howard

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Edgley

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed nicholas paul sinfield

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary marcus brennand

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon houlston

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james houlston

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael russell

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ross jeffrey howard

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed anthony peter david edgley

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael iain russell

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas paul sinfield

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marcus brennand

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed marcus anthony harold brennand

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed marcus anthony harold brennand

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas gilbert

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 31 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSILIFE SERVICES LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:05471500
Status:ACTIVE
Category:Private Limited Company

HEY BRAZIL LTD

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:08481586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINTILLO INVESTMENTS LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC286262
Status:ACTIVE
Category:Private Limited Company

OEAJ LTD

11 SAMBUCUS AVENUE,COWBRIDGE,CF71 7PB

Number:11775008
Status:ACTIVE
Category:Private Limited Company

OX1 (OXFORD) LIMITED

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

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