OLDE MILL UPWELL MANAGEMENT COMPANY LIMITED

Charles Burrell Centre Charles Burrell Centre, Thetford, IP24 3LH, England
StatusACTIVE
Company No.08268434
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

OLDE MILL UPWELL MANAGEMENT COMPANY LIMITED is an active private limited company with number 08268434. It was incorporated 11 years, 7 months, 7 days ago, on 25 October 2012. The company address is Charles Burrell Centre Charles Burrell Centre, Thetford, IP24 3LH, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 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: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-28

Officer name: Mr Dilawar Anwar Khan

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dilawar Khan

Change date: 2019-12-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-28

Officer name: Mr Dilawar Anwar Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 11 Shirley Close Milton Cambridge Cambridgeshire CB24 6BG

New address: Charles Burrell Centre Staniforth Road Thetford IP24 3LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 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: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 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 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-02

Officer name: Dilawar Khan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Dilawar Anwar Khan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: John Myles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

New address: 11 Shirley Close Milton Cambridge Cambridgeshire CB24 6BG

Old address: 9/10 the Crescent Wisbech Cambs PE13 1EH

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Myles

Termination date: 2015-02-12

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 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: 20 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Myles

Change date: 2014-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-20

Officer name: Mr John Myles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: 9/10 the Crescent Wisbech Cambs PE13 1EH

Old address: 77 High Road Gorefield Wisbech Cambridgeshire PE13 4PG

Change date: 2014-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Peggs

Termination date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT NOMINEE LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:10809378
Status:ACTIVE
Category:Private Limited Company

D.J. BANNISTER LIMITED

18 VINCENT ROAD,LONDON,E4 9PP

Number:06551999
Status:ACTIVE
Category:Private Limited Company

GUARDS MUSEUM ENTERPRISES LIMITED

THE CURATOR, WELLINGTON BARRACKS,LONDON,SW1E 6HQ

Number:06461708
Status:ACTIVE
Category:Private Limited Company

NRG RETAIL LIMITED

40 CHELMARSH AVENUE,WOLVERHAMPTON,WV3 8JA

Number:10784866
Status:ACTIVE
Category:Private Limited Company

PARK OFFICE CONSULTANCY LIMITED

KINGSRIDGE HOUSE, 601 LONDON,ESSEX,SS0 9PE

Number:06413910
Status:ACTIVE
Category:Private Limited Company

THE ROCK - CURROCK YOUTH PROJECT

VICTORIA HOUSE WAVELL DRIVE,CARLISLE,CA1 2ST

Number:05819388
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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