LONDON SQUARE (RUISLIP) MANAGEMENT COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire
StatusACTIVE
Company No.08343444
Category
Incorporated31 Dec 2012
Age11 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

LONDON SQUARE (RUISLIP) MANAGEMENT COMPANY LIMITED is an active with number 08343444. It was incorporated 11 years, 4 months, 15 days ago, on 31 December 2012. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Smith

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 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: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Simon John Michael Devonald

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Tarrant

Appointment date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr Jonathan Paul Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Simon John Michael Devonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Smith

Change date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 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: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England

Change date: 2015-12-30

New address: Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Susan Littler

Termination date: 2015-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Paul Lawrence

Termination date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Smith

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Simon John Michael Devonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

New address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL

Old address: Tempus Court Onslow Street Guildford Surrey GU1 4SS

Change date: 2015-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 31 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHITIC SPEED LIMITED

3 CORNCROFT,HATFIELD,AL10 0JQ

Number:10856001
Status:ACTIVE
Category:Private Limited Company

DR J GOMBORONE PRACTICE LIMITED

4 UPPER WIMPOLE STREET,LONDON,W1G 6LF

Number:10538185
Status:ACTIVE
Category:Private Limited Company

GEODAN CIVILS LTD

13 ROSEHILL DRIVE,CUMBERNAULD,G67 4EQ

Number:SC598801
Status:ACTIVE
Category:Private Limited Company

LET'S ORGANISE LTD

ALLENGARTH,ORKNEY,KW17 2DH

Number:SC571001
Status:ACTIVE
Category:Private Limited Company

PANDY LTD

54 BROWN AVENUE,STOKE ON TRENT,ST7 3EP

Number:04194411
Status:ACTIVE
Category:Private Limited Company

SURFACING UTILITIES LTD

93 CRESCENT ROAD,RAMSGATE,CT11 9RA

Number:09272221
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