30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07115983 |
Category | Private Limited Company |
Incorporated | 05 Jan 2010 |
Age | 14 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED is an active private limited company with number 07115983. It was incorporated 14 years, 4 months, 30 days ago, on 05 January 2010. The company address is Wrights House Wrights House, Great Missenden, HP16 0BE, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Old address: 106 Princes Avenue London NW9 9JD England
Change date: 2022-08-16
New address: Wrights House 102-104 High Street Great Missenden HP16 0BE
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angelika Beardsmore
Appointment date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-18
Officer name: John Ernest Beardsmore
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: 106 Princes Avenue London NW9 9JD
Change date: 2021-09-29
Old address: 25 Glover Road Pinner Pinner HA5 1LQ
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna O'connell
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Termination director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hornby
Documents
Termination secretary company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frank Lever
Documents
Termination director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Lever
Documents
Accounts with accounts type total exemption full
Date: 23 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Appoint person secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Thornberry
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Beardsmore
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Thor Kolb
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Thornberry
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Allan
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna O'connell
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change account reference date company current shortened
Date: 18 Nov 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-11-30
Documents
Some Companies
BROMSGROVE REDDITCH AND DROITWICH CONSTRUCTION LTD
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 11852856 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 INVERGARRY PARK,MONTROSE,DD10 0BU
Number: | SC414279 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BURNETTS ROAD,WINDSOR,SL4 5PN
Number: | 10343447 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANHOPE HOUSE,BROMBOROUGH,CH62 2DN
Number: | 08117585 |
Status: | ACTIVE |
Category: | Private Limited Company |
1606 EALING ROAD,BRENTFORD,TW8 0GA
Number: | 10285628 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC317957 |
Status: | ACTIVE |
Category: | Private Limited Company |