VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED

Ramillies House Ramillies House, London, W1F 7LN, England
StatusACTIVE
Company No.09045279
Category
Incorporated19 May 2014
Age10 years, 1 month
JurisdictionEngland Wales

SUMMARY

VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED is an active with number 09045279. It was incorporated 10 years, 1 month ago, on 19 May 2014. The company address is Ramillies House Ramillies House, London, W1F 7LN, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-20

Officer name: Mr Anthony James Pell

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-20

Officer name: Pinnacle Property Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 4 Viburnum Gate Radlett WD7 8PB England

Change date: 2023-07-26

New address: Ramillies House Ramillies Street London W1F 7LN

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Anthony James Pell

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-11

Psc name: Anthony James Pell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Phillip Berney

Change date: 2023-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ England

Change date: 2023-05-09

New address: 4 Viburnum Gate Radlett WD7 8PB

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nayeem Tarak Ali

Appointment date: 2023-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Rodol

Appointment date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Phillip Berney

Appointment date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Michael Stuart Moore

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stuart Moore

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Mark Richard Sarjant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Pell

Change date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: Wickham House 2 Upper Teddington Road Hampton Wick Kingston upon Thames KT1 4DY England

New address: Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: Wickham House 2 Upper Teddington Road Hampton Wick Kingston upon Thames KT1 4DY

Change date: 2019-02-14

Old address: 47 Castle Street Reading RG1 7SR England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinnacle Property Management Limited

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Sarjant

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Anthony James Pell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-11

Psc name: Stuart James Wallace

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Limited

Termination date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Stuart James Wallace

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Aldridge

Termination date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Scott Colman

Cessation date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Scott Colman

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mr Andrew John Aldridge

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Richard Alexander Walbourn

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Mr Stuart James Wallace

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

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Scott Colman

Appointment date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Blades

Termination date: 2016-07-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pitsec Limited

Appointment date: 2016-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinnacle Property Management Ltd

Termination date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alexander Walbourn

Change date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Blades

Change date: 2016-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU

New address: 47 Castle Street Reading RG1 7SR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-12

Officer name: Pinnacle Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Ltd

Termination date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: 47 Castle Street Reading RG1 7SR

New address: Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU

Change date: 2015-06-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr Richard Alexander Walbourn

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Caroline West

Termination date: 2015-03-13

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shelley Caroline West

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Blades

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccann

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Banfield

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr Paul Joseph Mccann

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr Geoffrey Piers Banfield

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & N INVESTMENTS (GLASGOW) LTD

17 CORTMALAW GARDENS,GLASGOW,G33 1TJ

Number:SC463710
Status:ACTIVE
Category:Private Limited Company

BUILDING DESIGN CONSULTANTS LIMITED

2 STATION COURT,BILLERICAY,CM12 0DZ

Number:08526190
Status:ACTIVE
Category:Private Limited Company

HEADWAY TECHNOLOGIES LTD

59 GREEN ROAD,OXFORD,OX3 8LD

Number:07273289
Status:ACTIVE
Category:Private Limited Company

PIM DEVELOPMENTS LTD

7 HIGHLANDS CLOSE,GERRARDS CROSS,SL9 0DR

Number:05743506
Status:ACTIVE
Category:Private Limited Company

REZNO LIMITED

UNIT 303B THE WENTA BUSINESS CENTRE,WATFORD,WD24 7ND

Number:11250362
Status:ACTIVE
Category:Private Limited Company

THE MAGDALENA PROJECT

BRYNDERWEN,LLANDYSUL,SA44 6AD

Number:02787099
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