73 DAWES ROAD MANAGEMENT LIMITED

Ragley Estate, Alcester, B49 5NJ, Warwickshire
StatusACTIVE
Company No.08101233
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

73 DAWES ROAD MANAGEMENT LIMITED is an active private limited company with number 08101233. It was incorporated 11 years, 10 months, 25 days ago, on 12 June 2012. The company address is Ragley Estate, Alcester, B49 5NJ, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Antonia Louisa Seymour

Appointment date: 2020-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonia Louisa Seymour

Notification date: 2020-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan William Parlane Granger

Cessation date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Parlane Granger

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Andrea Rossi-Prudente

Change date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mr Alan William Parlane Granger

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Andrea Rossi-Prudente

Change date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mr. Andrea Rossi-Prudente

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Old address: 73 Dawes Road London Greater London SW6 7DT

New address: Ragley Estate Alcester Warwickshire B49 5NJ

Change date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Andrea Rossi Prudente

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrea Rossi Prudente

Change date: 2012-06-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-06-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Rossi Prudente

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrea Rossi Prudente

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

258 RICHMOND ROAD (FREEHOLD) LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:11191451
Status:ACTIVE
Category:Private Limited Company

BOC PENSIONS LIMITED

THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY

Number:00942225
Status:ACTIVE
Category:Private Limited Company

BODYFUEL NUTRITION LTD

4 BINGHAM TERRACE,DUNDEE,DD4 7HH

Number:SC584016
Status:ACTIVE
Category:Private Limited Company

OLEC ELECTRICAL LIMITED

18 WHITCLIFFE DRIVE,PENARTH,CF64 5RY

Number:09227922
Status:ACTIVE
Category:Private Limited Company

PULSE CINEMAS HOLDINGS LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:07500308
Status:ACTIVE
Category:Private Limited Company

THE WHOLE PARENTING LTD.

2A BATCHWOOD DRIVE,ST ALBANS,AL3 5SB

Number:11182626
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