THAME PARK (WENMAN ROAD) MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.09507870
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

THAME PARK (WENMAN ROAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 09507870. It was incorporated 9 years, 2 months, 21 days ago, on 25 March 2015. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-18

Officer name: Mr Niall Mcgann

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Robson

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Resolution

Date: 01 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-25

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Elizabeth Redding

Termination date: 2015-03-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-25

Officer name: Remus Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: Mr Geoffrey Robson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England

Change date: 2015-03-27

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thame park (wenham road) management company LIMITED\certificate issued on 27/03/15

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAAVILA CONSULTING LIMITED

31 BIRKDALE CLOSE, RED HOUSE,SWINDON,SN25 2DH

Number:08604567
Status:ACTIVE
Category:Private Limited Company

AT & PR LTD

28 BANK STREET,MIRFIELD,WF14 9QF

Number:09902630
Status:ACTIVE
Category:Private Limited Company

LSI ENERGY HOLDINGS LIMITED

HASTINGS HOUSE 12 PARK INDUSTRIAL ESTATE,ST ALBANS,AL2 2DR

Number:10988042
Status:ACTIVE
Category:Private Limited Company

NOVEL BEINGS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09042065
Status:ACTIVE
Category:Private Limited Company

ORIGIN8 DESIGN LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:03993335
Status:ACTIVE
Category:Private Limited Company
Number:AC001209
Status:ACTIVE
Category:Other company type

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