CAWLEY ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Yew Tree Cottage, Selborne, Hampshire Yew Tree Cottage Yew Tree Cottage, Selborne, Hampshire Yew Tree Cottage, Selborne, GU34 3JP, Hampshire, England
StatusACTIVE
Company No.06502853
Category
Incorporated13 Feb 2008
Age16 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

CAWLEY ROAD PROPERTY MANAGEMENT COMPANY LIMITED is an active with number 06502853. It was incorporated 16 years, 4 months, 3 days ago, on 13 February 2008. The company address is Yew Tree Cottage, Selborne, Hampshire Yew Tree Cottage Yew Tree Cottage, Selborne, Hampshire Yew Tree Cottage, Selborne, GU34 3JP, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 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: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Ms Lyn Heigl

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Victor Turner

Cessation date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Hatcher

Termination date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Hatcher

Appointment date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

New address: Yew Tree Cottage, Selborne, Hampshire Yew Tree Cottage the Street Selborne Hampshire GU34 3JP

Old address: 25 Albert Road Chichester PO19 3JE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 18 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-13

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-05

Officer name: Ms Jill Barr

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Anthony Victor Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

New address: 25 Albert Road Chichester PO19 3JE

Change date: 2019-02-12

Old address: The Garage Flat Bowhill Lane West Stoke Chichester PO18 9BS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: The Garage Flat Bowhill Lane West Stoke Chichester PO18 9BS

Change date: 2017-02-15

Old address: 30 Selsey Road Donnington Chichester West Sussex PO19 8SN

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Victor Turner

Change date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Sommerfield

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: Bramble House 54 Herringston Road Dorchester Dorset DT1 2BT

Change date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Victor Turner

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Claxton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date

Date: 16 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Old address: 5 Basin Road Chichester West Sussex PO19 8PY

Change date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Edward Sommerfield

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

Old address: Bramble House, Furzehall Farm 112 Wickham Road Fareham PO16 7JH

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Christopher Claxton

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Bennett

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Southcott

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Bennett

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date

Date: 05 May 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/02/09

Documents

View document PDF

Incorporation company

Date: 13 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNISTER PROCUREMENT LIMITED

195 ST. MARYS LANE,UPMINSTER,RM14 3BU

Number:06427079
Status:ACTIVE
Category:Private Limited Company

G. G. LEISURE SERVICES LIMITED

32 THE DRIVE,GRIMSBY,DN37 0FB

Number:06397213
Status:ACTIVE
Category:Private Limited Company

JM ELITE CONSULTANTS LTD

31 FERNHURST GARDENS,EDGWARE,HA8 7PQ

Number:08759057
Status:ACTIVE
Category:Private Limited Company

SKINNER PROPERTIES LTD

83 FRIAR GATE,DERBY,DE1 1FL

Number:07702896
Status:ACTIVE
Category:Private Limited Company

SMV COMPUTING LTD

36 SEYMOUR ROAD,RINGWOOD,BH24 1SH

Number:10897559
Status:ACTIVE
Category:Private Limited Company

TIME OUT COFFEE LTD

SUITE 4, EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY

Number:08903845
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