RESTWOOD PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08246095 |
Category | Private Limited Company |
Incorporated | 09 Oct 2012 |
Age | 11 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RESTWOOD PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 08246095. It was incorporated 11 years, 8 months, 7 days ago, on 09 October 2012. The company address is 4 Restwood Place 4 Restwood Place, Southmoor, OX13 5BW, England.
Company Fillings
Appoint person secretary company with name date
Date: 25 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Amy Louise Webber
Appointment date: 2024-02-23
Documents
Termination secretary company with name termination date
Date: 25 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin James Booth
Termination date: 2024-02-23
Documents
Termination director company with name termination date
Date: 25 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Louise Webber
Termination date: 2024-02-23
Documents
Termination director company with name termination date
Date: 25 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Dominic Veness
Termination date: 2024-02-23
Documents
Termination director company with name termination date
Date: 25 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-23
Officer name: Thomas James Douglas Neal
Documents
Termination director company with name termination date
Date: 25 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-23
Officer name: Lorna Louise Cross
Documents
Termination director company with name termination date
Date: 25 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jake William Longman
Termination date: 2024-02-23
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-28
Officer name: Mr James Dominic Veness
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-28
Officer name: Mr Jake William Longman
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Douglas Neal
Appointment date: 2019-10-28
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-28
Officer name: Mrs Lorna Louise Cross
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrietta Maria Mountain-Ritter
Termination date: 2019-10-28
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Colbert Kelly
Termination date: 2019-10-28
Documents
Confirmation statement with updates
Date: 13 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Termination director company with name termination date
Date: 22 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-09
Officer name: Greta Darke
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Old address: No. 5 Restwood Place Southmoor Oxfordshire OX13 5BW
New address: 4 Restwood Place Faringdon Road Southmoor OX13 5BW
Change date: 2018-06-05
Documents
Termination secretary company with name termination date
Date: 03 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Collins
Termination date: 2018-05-31
Documents
Termination director company with name termination date
Date: 03 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Collins
Termination date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 03 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-31
Officer name: Dr Martin James Booth
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Amy Louise Webber
Appointment date: 2017-10-01
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Mark Colbert Kelly
Documents
Change person director company with change date
Date: 08 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Dr Martin James Booth
Documents
Termination director company with name termination date
Date: 08 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leann Wise-Proto
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 08 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Susan Branford
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Henrietta Maria Mountain
Change date: 2016-10-05
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Daniel Cosker
Termination date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Old address: 8 Amey Close Sutton Courtenay Abingdon Oxfordshire OX14 4LW
New address: No. 5 Restwood Place Southmoor Oxfordshire OX13 5BW
Change date: 2015-11-30
Documents
Appoint person secretary company with name date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-30
Officer name: Paul Collins
Documents
Termination secretary company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-30
Officer name: Thomas Cosker
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Martin James Booth
Appointment date: 2015-08-17
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Dr Thomas Daniel Cosker
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Thomas Daniel Cosker
Change date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Some Companies
33 HIGH STREET,BEDFORD,MK43 0DP
Number: | 11180625 |
Status: | ACTIVE |
Category: | Private Limited Company |
288 STOCKTON ROAD,HARTLEPOOL,TS25 1JR
Number: | 07178320 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALVERLEY LANE,LEEDS,LS18 4RP
Number: | 00245181 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LARGO STRUCTURAL DESIGN LIMITED
ASM RECOVERY LIMITED,PORT OF MENTEITH,FK8 3LE
Number: | SC315268 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE015038 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PROTON INTEGRATION INTERNATIONAL LIMITED
9 BICKELS YARD,LONDON,SE1 3HA
Number: | 09746927 |
Status: | ACTIVE |
Category: | Private Limited Company |