THE WILLOWS (PIMPERNE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06560667 |
Category | Private Limited Company |
Incorporated | 09 Apr 2008 |
Age | 16 years, 1 month, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Aug 2010
Action Date: 22 Jul 2010
Category: Capital
Type: SH01
Capital : 15 GBP
Date: 2010-07-22
Documents
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
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
Move registers to sail company
Date: 07 May 2010
Category: Address
Type: AD03
Documents
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
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
Appoint person secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith Joseph Martin
Documents
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
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
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed peter charles wood
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
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
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robin smythe
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan elms
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed robin jonathan smythe
Documents
Some Companies
THE APEX,COVENTRY,CV1 3PP
Number: | 10452993 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HONOR OAK PARK,LONDON,SE23 1DY
Number: | 10646964 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, 40,EDINBURGH,EH2 2BY
Number: | SC284836 |
Status: | ACTIVE |
Category: | Private Limited Company |
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,STROUD,GL6 9JJ
Number: | 07057515 |
Status: | ACTIVE |
Category: | Private Limited Company |