OLD COMPANY 23 LIMITED

Hampden House Hampden House, Great Missenden, HP16 9RD, Buckinghamshire
StatusACTIVE
Company No.06372002
CategoryPrivate Limited Company
Incorporated17 Sep 2007
Age16 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

OLD COMPANY 23 LIMITED is an active private limited company with number 06372002. It was incorporated 16 years, 8 months, 6 days ago, on 17 September 2007. The company address is Hampden House Hampden House, Great Missenden, HP16 9RD, Buckinghamshire.



Company Fillings

Dissolution voluntary strike off suspended

Date: 18 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 42 cf management company LIMITED\certificate issued on 01/08/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Bruce

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Christopher John Ridgwell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 23 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 23 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mr Stephen James Harris

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Guy Camroux-Oliver

Change date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 07 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 07 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Charles Bruce

Change date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Charles Bruce

Change date: 2011-07-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-17

Officer name: Hampden Legal Plc

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 31 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 21 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Harris

Change date: 2010-07-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Charles Bruce

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Ridgwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G6 LIMITED\certificate issued on 07/01/09

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hampden legal PLC

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen harris

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed hampden legal PLC

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen james harris

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed charles guy camroux-oliver

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANSON DU NUIT LIMITED

27 IRVINE CLOSE,DERBY,DE24 3HS

Number:03302922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCEED HOUSING ASSOCIATION LTD

ST. GEORGES COMMUNITY HUB,BIRMINGHAM,B19 3JG

Number:10052274
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ISTANBUL MINI MARKET LTD

GND FL,,BRISTOL,BS7 8AD

Number:11941276
Status:ACTIVE
Category:Private Limited Company

LOCKERWIZARD LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10403530
Status:ACTIVE
Category:Private Limited Company

RETRADE LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:05764959
Status:ACTIVE
Category:Private Limited Company

TECH-SPEED MOTORSPORT LIMITED

5 BLACKTHORN CLOSE,RUGBY,CV21 1PW

Number:03764062
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