BURNTWOOD DRIVE (OXTED) MANAGEMENT COMPANY LIMITED

4 Burntwood Drive, Oxted, RH8 9EN, England
StatusACTIVE
Company No.08803684
Category
Incorporated05 Dec 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

BURNTWOOD DRIVE (OXTED) MANAGEMENT COMPANY LIMITED is an active with number 08803684. It was incorporated 10 years, 6 months, 12 days ago, on 05 December 2013. The company address is 4 Burntwood Drive, Oxted, RH8 9EN, England.



Company Fillings

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leonard Taylor

Appointment date: 2024-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Patricia Maude

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Nicola Patricia Maude

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 16 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 11 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-11

Psc name: Siquenco Investments Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 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: 09 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 25 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2018

Category: Address

Type: AD02

Old address: The Anchorage Bridge Street Reading Berkshire RG1 2LU England

New address: 4 Burntwood Drive Oxted RH8 9EN

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Nicola Patricia Maude

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Peter Leach

Notification date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: Paul Joseph Mccann

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: Geoffrey Piers Banfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

New address: 4 Burntwood Drive Oxted RH8 9EN

Change date: 2017-09-28

Old address: 47 Castle Street Reading RG1 7SR

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Mccann

Termination date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Piers Banfield

Termination date: 2017-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-19

Officer name: Pitsec Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-19

Officer name: Mrs Harriet Leach

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Leach

Appointment date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-19

Officer name: Mrs Nicola Patricia Maude

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2017

Category: Address

Type: AD02

New address: The Anchorage Bridge Street Reading Berkshire RG1 2LU

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Mr Paul Joseph Mccann

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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: 08 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC (LIVERPOOL) LIMITED

3 TITHEBARN ROAD,PRESCOT,L34 0EZ

Number:08965428
Status:ACTIVE
Category:Private Limited Company

AMS MUSIC GROUP LIMITED

350A BIRMINGHAM ROAD,BROMSGROVE,B61 0HJ

Number:11540363
Status:ACTIVE
Category:Private Limited Company

BELIEVE & ACHIEVE APPAREL LTD

1 HEDINGHAM GROVE,BIRMINGHAM,B37 7TP

Number:11321257
Status:ACTIVE
Category:Private Limited Company

NICK G PIPER LIMITED

102 0SBORNE ROAD,SOUTHAMPTON,SO31 9GH

Number:10901820
Status:ACTIVE
Category:Private Limited Company

SK SHOWJUMPING LTD

80 MILL ROAD,NEWMARKET,CB8 9EE

Number:11355728
Status:ACTIVE
Category:Private Limited Company

SOUTHEY HOLDINGS LIMITED

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:09995583
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