THE WILLOWS (PIMPERNE) MANAGEMENT COMPANY LIMITED

5 Burraton Square 5 Burraton Square, Dorchester, DT1 3GR, England
StatusACTIVE
Company No.06560667
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

THE WILLOWS (PIMPERNE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06560667. It was incorporated 16 years, 1 month, 22 days ago, on 09 April 2008. The company address is 5 Burraton Square 5 Burraton Square, Dorchester, DT1 3GR, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2023

Category: Address

Type: AD02

New address: Burraton House Burraton Square Poundbury Dorchester DT1 3GR

Old address: 382 Charminster Road Bournemouth Dorset BH8 9SA England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Apr 2023

Category: Address

Type: AD04

New address: 5 Burraton Square Poundbury Dorchester DT1 3GR

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-21

Officer name: Mr Stewart Paul Bartlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-24

Old address: 382 Charminster Road Bournemouth Dorset BH8 9SA

New address: 5 Burraton Square Poundbury Dorchester DT1 3GR

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodend & Flyford Properties Limited

Cessation date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Peter Charles Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Joseph Martin

Termination date: 2023-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Harper

Appointment date: 2023-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Stone

Appointment date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Woodend & Flyford Properties Limited

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-01

Psc name: Woodend & Flyford Properties Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Peter Charles Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 22 Jul 2010

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2010-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-04

Officer name: Mr Keith Joseph Martin

Documents

View document PDF

Move registers to sail company

Date: 07 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Charles Wood

Change date: 2009-10-02

Documents

View document PDF

Change sail address company

Date: 07 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Joseph Martin

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-24

Old address: 382-386 Charminster Road Bournemouth Dorset BH8 9SA

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Old address: 382 Charminster Road Bournemouth Dorset BH8 9SA

Change date: 2009-11-17

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed peter charles wood

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from 170 charminster road charminster bournemouth dorset BH8 9RL

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robin smythe

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan elms

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed robin jonathan smythe

Documents

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBT INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10452993
Status:ACTIVE
Category:Private Limited Company

HOP MARKET LIMITED

60 HONOR OAK PARK,LONDON,SE23 1DY

Number:10646964
Status:ACTIVE
Category:Private Limited Company

RED ROCK POWER LIMITED

5TH FLOOR, 40,EDINBURGH,EH2 2BY

Number:SC284836
Status:ACTIVE
Category:Private Limited Company

SHAN INVESTMENTS LTD

7 WOODFIELD CLOSE,LONDON,SE19 3EN

Number:04974411
Status:ACTIVE
Category:Private Limited Company

THE APPRENTICE & TRAINING PARTNERSHIP LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:10239488
Status:ACTIVE
Category:Private Limited Company

TOBACCONIST FARM LIMITED

TOBACCONIST FARM,STROUD,GL6 9JJ

Number:07057515
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