PORTMAN PLACE SHERBORNE MANAGEMENT COMPANY LIMITED

Greenslade Taylor Hunt Greenslade Taylor Hunt, Taunton, TA1 1RZ, England
StatusACTIVE
Company No.07823292
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

PORTMAN PLACE SHERBORNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07823292. It was incorporated 12 years, 7 months, 2 days ago, on 26 October 2011. The company address is Greenslade Taylor Hunt Greenslade Taylor Hunt, Taunton, TA1 1RZ, England.



Company Fillings

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mr Neil James Hafekost

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Hildegard Irene Elizabeth Rogers

Termination date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Mrs Pieternella Hendrika Mcdowall

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-21

Officer name: Gabriel Margaret Fegen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mrs Christine Hildegard Irene Elizabeth Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: John Douglas Stokoe

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Helen Parkes

Termination date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Ann Megahey

Appointment date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-03

Officer name: Tommy Darrel George

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Nigel Cole

Termination date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Peter Malcolm Wayland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Helen Parkes

Appointment date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-31

Officer name: Mr John Douglas Stokoe

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-31

Officer name: Mrs Gabriel Margaret Fegen

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Oct 2021

Category: Address

Type: AD02

Old address: Dorset Property (Shaftesbury) Ltd the Commons Shaftesbury SP7 8JU England

New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Peter Malcolm Wayland

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Graham Nigel Cole

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: John Douglas Stokoe

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Helen Parkes

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Lucy Peacock

Termination date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-20

Officer name: Dorset Property (Sherborne) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ

Old address: Dorset Property Long Street Sherborne DT9 3BS England

Change date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Susan Helen Elizabeth Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tommy Darrel George

Appointment date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Douglas Stokoe

Appointment date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change sail address company with new address

Date: 07 Nov 2018

Category: Address

Type: AD02

New address: Dorset Property (Shaftesbury) Ltd the Commons Shaftesbury SP7 8JU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Eric Mcdowall

Termination date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Eric Mcdowall

Appointment date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Hilary Clare Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Anthony David Ellis Pender-Cudlip

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mrs Susan Helen Elizabeth Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: John Douglas Stokoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Dorset Property Long Street Sherborne DT9 3BS

Change date: 2017-11-08

Old address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Helen Parkes

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Collins

Termination date: 2017-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dorset Property Sherborne Limited

Appointment date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 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: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Julian Derrett

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaofei Wei

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Agnes Lillingston-Price

Termination date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garrick Ian Fiddler

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-06

Officer name: Susan Helen Elizabeth Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Keith Hammond Gearing

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Valerie Tice

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-21

Officer name: William Patrick Hardwick

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hillarie Emily Floyd-Jewell

Termination date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Eric Mcdowall

Termination date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Christine Hildegard Irene Elizabeth Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Denise Ashford

Termination date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Anthony David Ellis Pender-Cudlip

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Helen Parkes

Termination date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-26

Officer name: John Philip Harrison Webber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mary Branson

Termination date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Eric Benjamin Branson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Old address: Holly House 4 High Street Chipping Sodbury South Gloucestershire BS37 6AH

Change date: 2014-08-14

New address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Valerie Tice

Appointment date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Hillarie Emily Floyd-Jewell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Susan Helen Elizabeth Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: William Patrick Hardwick

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xiaofei Wei

Appointment date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cynthia Denise Ashford

Appointment date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Mary Branson

Appointment date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Eric Benjamin Branson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Keith Hammond Gearing

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Ann Helen Parkes

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: John Philip Harrison Webber

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Antonia Lucy Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Dr Garrick Ian Fiddler

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Christine Hildegard Irene Elizabeth Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Agnes Lillingston-Price

Appointment date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: John Douglas Stokoe

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Eric Mcdowall

Appointment date: 2014-07-18

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-18

Capital : 29.00 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-18

Officer name: Jonathan Mark Evans

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Susan Collins

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Hilary Clare Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Julian Derrett

Appointment date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Shelbourn

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Thomas Richard O'connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF


Some Companies

A S EDUCATION CONSULTANCY LIMITED

CAORANN,POULTON-LE-FYLDE,FX6 7HG

Number:06705341
Status:ACTIVE
Category:Private Limited Company

JAGANNATH HALL ALUMNI ASSOCIATION UK LTD

27 LONGBRIDGE ROAD,BARKING,IG11 8TN

Number:08548498
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K C K LIMITED

331 WALWORTH ROAD,LONDON,SE17 2TG

Number:10980745
Status:ACTIVE
Category:Private Limited Company

LOGIE ESTATES LTD

MITHER STEADING,INVERURIE,AB51 5EE

Number:SC439376
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 16 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005985
Status:ACTIVE
Category:Limited Partnership

PAVANI SOFT LIMITED

30A ROWLEY VILLAGE,ROWLEY REGIS,B65 9AS

Number:07221478
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