BLETCHLEY PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06356872 |
Category | Private Limited Company |
Incorporated | 30 Aug 2007 |
Age | 16 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
BLETCHLEY PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 06356872. It was incorporated 16 years, 8 months ago, on 30 August 2007. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint corporate secretary company with name date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-07
Officer name: Innovus Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Firstport Secretarial Limited
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Navinah Nundlall
Appointment date: 2023-02-23
Documents
Change person director company with change date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mr Peter John Lewis
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: Mrs Linda Jane Forsythe
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Old address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
Change date: 2022-09-12
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Ms Sharon Atubo
Documents
Accounts with accounts type dormant
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-22
Officer name: Ms Sharon Atubo
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-06
Officer name: Joydip Ghosh
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Nixon
Termination date: 2020-03-11
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 18 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Patrick Mccabe
Termination date: 2019-01-02
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-05
Officer name: Mr Liam Patrick Mccabe
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-05
Officer name: Liam Patrick Mc Cabe
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Nixon
Change date: 2018-10-05
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-05
Officer name: John Richard Mann
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-05
Officer name: Mrs Linda Jane Forsythe
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-05
Officer name: Mr Peter John Lewis
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joydip Ghosh
Appointment date: 2018-10-05
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Patrick Mc Cabe
Appointment date: 2018-10-05
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-05
Officer name: Mr Alan Nixon
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type dormant
Date: 11 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Caldwell
Termination date: 2016-05-13
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Timlin
Termination date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 27 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
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: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
Change date: 2016-01-07
Old address: C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
Documents
Change corporate secretary company with change date
Date: 07 Jan 2016
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-11-06
Officer name: Peverel Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type dormant
Date: 20 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Appoint corporate secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Peverel Secretarial Limited
Documents
Termination secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Om Property Management Limited
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Calladine
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
Change date: 2011-06-16
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Caldwell
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Timlin
Change date: 2010-09-08
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Mann
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Calladine
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Appoint corporate secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Om Property Management Limited
Documents
Termination secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County Estate Management Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-30
Documents
Miscellaneous
Date: 22 Oct 2009
Category: Miscellaneous
Type: MISC
Description: 123 increasing nominal cap to £136
Documents
Resolution
Date: 22 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david livingstone
Documents
Accounts with accounts type dormant
Date: 05 Jun 2009
Action Date: 30 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITES 19-20 STATION ROAD,RICHMOND,TW9 2AD
Number: | 10723170 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HEWITT AVENUE,COVENTRY,CV6 1NH
Number: | 10831995 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 07195123 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE
Number: | 10547678 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MANBEY PARK ROAD,LONDON,E15 1EQ
Number: | 11756265 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LEABURN ROAD,SCUNTHORPE,DN17 3SR
Number: | 11395854 |
Status: | ACTIVE |
Category: | Private Limited Company |