MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED

Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England
StatusACTIVE
Company No.07235501
CategoryPrivate Limited Company
Incorporated27 Apr 2010
Age14 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED is an active private limited company with number 07235501. It was incorporated 14 years, 1 month, 19 days ago, on 27 April 2010. The company address is Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Covenant Management Limited

Change date: 2023-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER

Change date: 2023-03-01

Old address: C/O Covenant Management 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evette Wood

Termination date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Goymer

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-08

Officer name: Harold Antony Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mrs Evette Wood

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-20

Officer name: Julie Elizabeth Wainwright

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lucille Barter

Termination date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: C/O Covenant Management Limited 1 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England

New address: C/O Covenant Management 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW

Change date: 2016-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Old address: 6 Court Farm Barns Medcroft Road Tackley Oxfordshire OX5 3AL

New address: C/O Covenant Management Limited 1 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW

Change date: 2016-01-28

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Covenant Management Limited

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peerless Properties (Oxford) Ltd

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Jan 2015

Action Date: 27 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-04-27

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Goymer

Appointment date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Letitia Wood

Termination date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-22

Officer name: Sarah Louise Field

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Steven Fegan

Termination date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mathew Clayton

Termination date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morgan Barnes

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Elizabeth Wainwright

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harold Antony Scott

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peerless Properties (Oxford) Ltd

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Goymer

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Wood

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Wilkins

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Fegan

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morgan Barnes

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Clayton

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Barter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Field

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jan 2014

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Lewis

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Flint

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Morgan Barnes

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Karen Lucille Barter

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Linda Jane Fegan

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Wilkins

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Letitia Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jason Matthew Clayton

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morgan Barnes

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Stephen Fegan

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Lucille Barter

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Letitia Wood

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Mathew Clayton

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Goymer

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: , Pye Homes Langford Locks, Kidlington, Oxfordshire, OX5 1HZ

Change date: 2014-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 24 Sep 2012

Category: Capital

Type: SH01

Capital : 64 GBP

Date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Anthony Flint

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Barter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-10

Officer name: Miss Rachel Wendy Lewis

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Barter

Change date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darbys Director Services Limited

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hedges

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-19

Old address: , 52 New Inn Hall Street, Oxford, Oxfordshire, OX1 1DN, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Wendy Lewis

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Barter

Documents

View document PDF

Incorporation company

Date: 27 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM UPHOLSTERY LTD

173 STROUD GREEN ROAD,LONDON,N4 3PZ

Number:07834648
Status:ACTIVE
Category:Private Limited Company

GRYPHON ENGINEERING LIMITED

J A FELL & CO.,SOUTHPORT,PR9 0PQ

Number:03225531
Status:ACTIVE
Category:Private Limited Company

H.H. HILDER (DEVELOPMENTS) LIMITED

HOLLYBANK OLD KILN CLOSE,FARNHAM,GU10 2JH

Number:03967876
Status:ACTIVE
Category:Private Limited Company

MARLEY CWMGORS FOOD LTD

109 HEOL Y GORS,AMMANFORD,SA18 1PY

Number:10168511
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIRUKA PROPERTIES LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:07425499
Status:ACTIVE
Category:Private Limited Company

R.F. IRELAND FENCING LIMITED

THE OLD COW YARD SCHOOL LANE,WOKING,GU23 6PA

Number:04969965
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