RESTWOOD PLACE MANAGEMENT COMPANY LIMITED

4 Restwood Place 4 Restwood Place, Southmoor, OX13 5BW, England
StatusACTIVE
Company No.08246095
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALT COFFEE LIMITED

33 HIGH STREET,BEDFORD,MK43 0DP

Number:11180625
Status:ACTIVE
Category:Private Limited Company

I C PLUMBING SERVICES LTD

288 STOCKTON ROAD,HARTLEPOOL,TS25 1JR

Number:07178320
Status:ACTIVE
Category:Private Limited Company

JAMES VICKERS LIMITED

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

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