THEJAMES SADLER OXFORD BALLOON EXPERIENCE LIMITED
Status | ACTIVE |
Company No. | 06815964 |
Category | Private Limited Company |
Incorporated | 11 Feb 2009 |
Age | 15 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THEJAMES SADLER OXFORD BALLOON EXPERIENCE LIMITED is an active private limited company with number 06815964. It was incorporated 15 years, 3 months, 19 days ago, on 11 February 2009. The company address is 17 Black Bourton Road, Carterton, OX18 3HQ, Oxfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Elaine Colleton
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony Dunphy
Cessation date: 2023-03-31
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Colleton
Appointment date: 2023-03-31
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: David Anthony Dunphy
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type dormant
Date: 05 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Notification of a person with significant control
Date: 30 Mar 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Lumb
Notification date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 29 Mar 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony Davies
Cessation date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-10
Officer name: David Anthony Davies
Documents
Accounts with accounts type dormant
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type dormant
Date: 14 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Aug 2016
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: 08 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
New address: 17 Black Bourton Road Carterton Oxfordshire OX18 3HQ
Old address: 10 the Crescent Carterton Oxfordshire OX18 3SJ
Change date: 2016-03-08
Documents
Accounts with accounts type dormant
Date: 04 Nov 2015
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: 11 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Dunphy
Appointment date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
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 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type dormant
Date: 24 May 2013
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: 04 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr David Anthony Davies
Documents
Accounts with accounts type dormant
Date: 24 May 2012
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: 06 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type dormant
Date: 12 Jul 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: 18 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person director company with change date
Date: 18 Mar 2011
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr David Anthony Davies
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Padmore
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Padmore
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Davies
Change date: 2010-02-11
Documents
Termination secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eac (Secretaries) Limited
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-19
Old address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL
Documents
Change account reference date company current extended
Date: 19 Apr 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Old address: Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX
Change date: 2010-01-21
Documents
Some Companies
THE BARN HIGH STREET,STEYNING,BN44 3WN
Number: | 02749527 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TOLL HOUSE WAY,WOLVERHAMPTON,WV5 8AF
Number: | 06041740 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STOUR ROAD,GRAYS,RM16 4BS
Number: | 11861583 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITSUBISHI RESEARCH INSTITUTE DCS CO., LTD.
SHINAGAWA SEASIDE WEST TOWER 4-12-2 HIGASHI-SHINAGAWA,TOKYO,
Number: | FC016849 |
Status: | ACTIVE |
Category: | Other company type |
P B ELECTRICAL SERVICES (UK) LTD
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 08066864 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNTON VARE ASSOCIATES LIMITED
THE OLD RECTORY, DUMBS LANE,NORWICH,NR10 3BH
Number: | 01729668 |
Status: | ACTIVE |
Category: | Private Limited Company |