BADBURY PARK (SWINDON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09277158 |
Category | |
Incorporated | 23 Oct 2014 |
Age | 9 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BADBURY PARK (SWINDON) MANAGEMENT COMPANY LIMITED is an active with number 09277158. It was incorporated 9 years, 7 months, 9 days ago, on 23 October 2014. The company address is Persimmon House Persimmon House, York, YO19 4FE, Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-24
Officer name: Christopher Matthew Minors
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Holland
Appointment date: 2023-10-10
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brian Owens
Termination date: 2023-10-10
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Boyce
Termination date: 2023-09-21
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-12
Officer name: Mr Benjamin John Hale
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Matthew Minors
Appointment date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 14 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-13
Officer name: Mr David Brian Owens
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-13
Officer name: Geraint Rhys Jones
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-11
Officer name: Mr Robert Gary Phelps
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-15
Officer name: Rameen Firoozan
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-28
Psc name: Persimmon Homes Limited
Documents
Withdrawal of a person with significant control statement
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-28
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Matthew Aidan Seaman
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-26
Officer name: Mr Geraint Rhys Jones
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Sarah Cooper
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Faulkner
Appointment date: 2020-06-23
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-23
Officer name: Robert James Leslie Hart
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Sebastian Peter Spiller
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Stanley Roper
Appointment date: 2020-06-23
Documents
Accounts with accounts type dormant
Date: 11 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Aidan Seaman
Appointment date: 2020-04-29
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Symon Briggs
Termination date: 2020-04-29
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: Lee Hawker
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: Hannah Pollard
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-08
Officer name: Ms Sarah Cooper
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Annis
Termination date: 2019-08-08
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Boyce
Appointment date: 2019-08-08
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rameen Firoozan
Appointment date: 2019-08-08
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type dormant
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-05
Officer name: Steven James Roche
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Symon Briggs
Appointment date: 2015-05-05
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
New address: Persimmon House Fulford York Yorkshire YO19 4FE
Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset
Documents
Termination secretary company with name termination date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reddings Company Secretary Limited
Termination date: 2014-10-23
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Reddings Company Secretary Limited
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Diana Elizabeth Redding
Documents
Appoint corporate secretary company with name date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-10-23
Officer name: Remus Management Limited
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-23
Officer name: Hannah Pollard
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-23
Officer name: Lee Hawker
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-23
Officer name: Keith Annis
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven James Roche
Appointment date: 2014-10-23
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-23
Officer name: Mrs Pauline Terese Fletcher
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Leslie Hart
Appointment date: 2014-10-23
Documents
Some Companies
CHURCH MEWS (STONY STRATFORD) MANAGEMENT LIMITED
TUDOR ROSE 33 TUDOR GARDENS,STONY STRATFORD MILTON KEYNES,MK11 1HX
Number: | 04165266 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC538968 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 09920921 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BOTHWELL STREET,GLASGOW,G2 7HX
Number: | SL032389 |
Status: | ACTIVE |
Category: | Limited Partnership |
92 CLINTON AVENUE,MANCHESTER,M14 7LG
Number: | 11901404 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTHER NATURES GOODIES LIMITED
HART COTTAGE,USK,NP15 1AB
Number: | 09827453 |
Status: | ACTIVE |
Category: | Private Limited Company |