OLD FORGE (LINFORD ROAD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06921689 |
Category | Private Limited Company |
Incorporated | 02 Jun 2009 |
Age | 15 years, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
Notification of a person with significant control statement
Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ruckwood
Documents
Some Companies
5 WINDSOR ROAD,LONDON,NW2 5DT
Number: | 10499725 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11373575 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON COLLEGE OF BEAUTY AND HOLISTIC THERAPY LIMITED
68 GRAFTON WAY,LONDON,W1T 5DS
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 |
FLAT 7 ASTER COURT 7 FIRETHORN CLOSE,LONDON,HA8 9GF
Number: | 11762931 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O JOHN WILSON & CO,GLASGOW,G1 3TT
Number: | SC151793 |
Status: | LIQUIDATION |
Category: | Private Limited Company |