HITCHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Swan House Swan House, Marlow, SL7 1UB, England
StatusACTIVE
Company No.09141976
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 2 months, 19 days

SUMMARY

HITCHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 09141976. It was incorporated 9 years, 9 months, 29 days ago, on 22 July 2014 and it was dissolved 8 years, 2 months, 19 days ago, on 01 March 2016. The company address is Swan House Swan House, Marlow, SL7 1UB, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Arthur Arnold

Termination date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davey Joe Meades

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-26

Officer name: Beverley Jane Rushby

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ams Marlow Ltd T/a Alba Management Services

Appointment date: 2018-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Joseph Dawson

Termination date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-14

Officer name: Mr Tom Joseph Dawson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-14

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England

New address: Swan House 39 Savill Way Marlow SL7 1UB

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Arthur Arnold

Appointment date: 2017-09-02

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mrs Beverley Jane Rushey

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-03

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Old address: Hitcham Court Ray Mead Road Maidenhead Berkshire SL6 8NJ England

Change date: 2016-08-03

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: Hitcham Court Ray Mead Road Maidenhead Berkshire SL6 8NJ

Old address: Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Mark Stewart Evans

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Tamra Michelle Booth

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Trott

Termination date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Jane Rushey

Appointment date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Hockey

Appointment date: 2016-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Administrative restoration company

Date: 05 Apr 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mrs Tamra Michelle Booth

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Mark Stewart Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-26

Officer name: Paul Joseph Giles

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ernest Lloyd

Termination date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL PACKET BOAT TRIPS LIMITED

BRISTOL PACKET BOAT TRIPS,BRISTOL,BS1 6UN

Number:04407899
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK STRATEGIES LTD

49 THE HAWTHORNS,CHORLEY,PR7 5QN

Number:09226032
Status:ACTIVE
Category:Private Limited Company

GOODWOOD MOBILITY LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09128503
Status:ACTIVE
Category:Private Limited Company

PEOPLE PEOPLE COMMUNICATIONS LTD

THE PENTHOUSE MARGOLIS BUILDING,MANCHESTER,M4 1DW

Number:07441262
Status:ACTIVE
Category:Private Limited Company

RMS BUILDERS LIMITED

2 VICTORIA GROVE,DORSET,DT6 3AA

Number:04277181
Status:ACTIVE
Category:Private Limited Company

SG IFA LTD

SUITE RO MORGAN REACH HOUSE,BIRMINGHAM,B16 9NX

Number:11919049
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