OLD FORGE (LINFORD ROAD) MANAGEMENT COMPANY LIMITED

Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, England
StatusACTIVE
Company No.06921689
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age15 years, 1 day
JurisdictionEngland Wales

SUMMARY

OLD FORGE (LINFORD ROAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06921689. It was incorporated 15 years, 1 day ago, on 02 June 2009. The company address is Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Harrington Ebel

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Yonwin

Termination date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jul 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-03

Officer name: Napier Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

Old address: Windover House St. Ann Street Salisbury SP1 2DR England

New address: Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-15

Officer name: Mr Richard Yonwin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Ruckwood

Termination date: 2020-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-13

Psc name: Peter John Ruckwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: 5 Poole Road Bournemouth Dorset BH2 5QL

Change date: 2017-11-21

New address: Windover House St. Ann Street Salisbury SP1 2DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Peter John Ruckwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Old address: 5 Poole Road Bournemouth Dorset BH2 5QL United Kingdom

Change date: 2011-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Peter John Ruckwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Ruckwood

Change date: 2011-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Old address: 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Peter John Ruckwood

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-08

Old address: 5 Poole Road Bournemouth Dorset BH2 5QL

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ruckwood

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITEKTAS LTD

5 WINDSOR ROAD,LONDON,NW2 5DT

Number:10499725
Status:ACTIVE
Category:Private Limited Company

CAT CAPITAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11373575
Status:ACTIVE
Category:Private Limited Company
Number:08220276
Status:ACTIVE
Category:Private Limited Company

MACFARLANE SIMPSON ASSOCIATES LTD

UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY

Number:07984910
Status:ACTIVE
Category:Private Limited Company

P G ADVERTISERS LTD

FLAT 7 ASTER COURT 7 FIRETHORN CLOSE,LONDON,HA8 9GF

Number:11762931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PM (GLASGOW) LIMITED

C/O JOHN WILSON & CO,GLASGOW,G1 3TT

Number:SC151793
Status:LIQUIDATION
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