60 PGM FREEHOLD LIMITED

Wysdom Hall Wysdom Hall, Burford, OX18 4RG, Oxfordshire, England
StatusACTIVE
Company No.07616641
Category
Incorporated27 Apr 2011
Age13 years, 2 days
JurisdictionEngland Wales

SUMMARY

60 PGM FREEHOLD LIMITED is an active with number 07616641. It was incorporated 13 years, 2 days ago, on 27 April 2011. The company address is Wysdom Hall Wysdom Hall, Burford, OX18 4RG, Oxfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 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 dormant

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mrs Julia Hart

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Hart

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mrs Julia Hart

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Jonathan Hart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

New address: Wysdom Hall 115 High Street Burford Oxfordshire OX18 4RG

Change date: 2020-11-20

Old address: Coach House, Hollandsfield Downs Road West Stoke Chichester West Sussex PO18 9BP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 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 dormant

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-28

Old address: Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ

New address: Coach House, Hollandsfield Downs Road West Stoke Chichester West Sussex PO18 9BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 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 no member list

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-25

Officer name: Jonathan Hart

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Hart

Change date: 2015-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Jonathan Hart

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ

Old address: Cloatley Manor Cloatley Nr Malmesbury Wiltshire SN16 9LQ

Change date: 2015-04-27

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 60 princes gate mews rtm company LIMITED\certificate issued on 27/06/14

Documents

View document PDF

Change of name notice

Date: 27 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Resolution

Date: 25 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2012

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Michael Donals Berry

Termination date: 2012-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2012

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-02

Officer name: Jonathan Hart

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS & COOKIES LIMITED

9 RODNEY GARDENS,PINNER,HA5 2RT

Number:10118622
Status:ACTIVE
Category:Private Limited Company

INTERNATIONALE STRATEGY LTD

CRAVEN HOUSE, GROUND FLOOR,LONDON,W5 2BS

Number:11445942
Status:ACTIVE
Category:Private Limited Company

INYIM LIMITED

80 COMMERCIAL SQUARE,LEICESTER,LE2 7SR

Number:08421345
Status:ACTIVE
Category:Private Limited Company

PIL SUNG MARTIAL ARTS LLP

49A HIGH STREET,YARM,TS15 9BH

Number:OC366941
Status:ACTIVE
Category:Limited Liability Partnership

PURE DEMOLITION LIMITED

18 PEMBRIDGE VILLAS,LONDON,W11 2SU

Number:10448804
Status:ACTIVE
Category:Private Limited Company

THINK CHIMP LTD

BIG YELLOW STORAGE OFFICES OFFICE 22,CARDIFF,CF10 5DL

Number:09523241
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