DOUGLAS HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09421145 |
Category | |
Incorporated | 04 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DOUGLAS HOUSE (FARNBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 09421145. It was incorporated 9 years, 3 months, 25 days ago, on 04 February 2015. The company address is Victoria House Victoria House, Fleet, GU51 4DA, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type dormant
Date: 04 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-29
Officer name: Mr Ian Croll
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hafizat Abisola Imam
Termination date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change account reference date company previous shortened
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-11
New address: Victoria House 178 - 180 Fleet Road Fleet Hampshire GU51 4DA
Old address: C/O Mixten Services Ltd, 269 Farnborough Road Farnborough Road Farnborough GU14 7LY England
Documents
Appoint corporate secretary company with name date
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-09-06
Officer name: Itsyourplace Ltd
Documents
Termination secretary company with name termination date
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mixten Services Ltd
Termination date: 2017-09-06
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Keith Rowley
Appointment date: 2017-04-05
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Ms Hafizat Abisola Imam
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Audrey Jean Rowley
Appointment date: 2017-04-05
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Tracy Riches
Termination date: 2017-04-05
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Christopher Paul Heney
Documents
Appoint corporate secretary company with name date
Date: 12 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mixten Services Ltd
Appointment date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: Persimmon House Fulford York YO19 4FE United Kingdom
Change date: 2017-04-12
New address: C/O Mixten Services Ltd, 269 Farnborough Road Farnborough Road Farnborough GU14 7LY
Documents
Termination secretary company with name termination date
Date: 12 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-07
Officer name: Firstport Secretarial Limited
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change corporate secretary company with change date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-06
Officer name: Peverel Secretarial Limited
Documents
Annual return company with made up date no member list
Date: 29 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Some Companies
UNIT 12-13 BYSING WOOD ROAD,FAVERSHAM,ME13 7UD
Number: | 08324105 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BERKELEY SQUARE,LONDON,W1J 6HE
Number: | OC386861 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 WOOD LANE CLOSE,SHEFFIELD,S6 5LY
Number: | 06632166 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HARDMAN SQUARE,MANCHESTER,M3 3EB
Number: | 03835910 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUSIC SALES PROPERTIES LIMITED
14-15 BERNERS STREET,,W1T 3LJ
Number: | 02293657 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE ZEBRA HEALTHCARE SOLUTIONS LTD
11A, LEICESTER ROAD,LEICESTER,LE3 8HE
Number: | 10147258 |
Status: | ACTIVE |
Category: | Private Limited Company |