ADDINSELL MANAGEMENT LIMITED

Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom
StatusACTIVE
Company No.06637944
Category
Incorporated03 Jul 2008
Age15 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ADDINSELL MANAGEMENT LIMITED is an active with number 06637944. It was incorporated 15 years, 10 months, 29 days ago, on 03 July 2008. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

Old address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL

New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Peter Michael Jones

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Gallagher

Termination date: 2019-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Michael Jones

Termination date: 2019-02-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-05

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Keith John Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Peter Cawrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: Pendragon House 65 London Road St. Albans AL1 1LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Cawrey

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/07/09

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 30/09/2009

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB CHICKEN LIMITED

POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:06378922
Status:ACTIVE
Category:Private Limited Company

COLIN PAY DAIRIES LIMITED

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:04645930
Status:ACTIVE
Category:Private Limited Company

ISALY PROPERTIES LLP

86 CORNWALL GARDENS,LONDON,SW7 4AY

Number:OC423447
Status:ACTIVE
Category:Limited Liability Partnership

IUDEX LIMITED

20 HIGH STREET,WELSHPOOL,SY21 7JP

Number:06546854
Status:ACTIVE
Category:Private Limited Company

SDO54 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10977758
Status:ACTIVE
Category:Private Limited Company

THE QUEENS ARMS (BOSLEY) LIMITED

14 MILL STREET,BRADFORD,BD1 4AB

Number:07142489
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