SANDPIPER WALK (WEST WITTERING) MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.09515930
Category
Incorporated28 Mar 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SANDPIPER WALK (WEST WITTERING) MANAGEMENT COMPANY LIMITED is an active with number 09515930. It was incorporated 9 years, 1 month, 1 day ago, on 28 March 2015. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

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: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Savage

Change date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 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: 04 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 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: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Steven Debeger

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 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: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Webster

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Philip O'nion

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Green

Termination date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

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

Change date: 2018-06-29

Old address: Tollbar House Tollbar Way Hedge End Southampton Hampshire SO30 2UH England

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Savage

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Marion Savage

Appointment date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edward Green

Appointment date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: John Timothy Hill

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

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

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Philip O'nion

Appointment date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Wallace

Termination date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Gary Webster

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Termination date: 2015-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reddings Company Secretary Limited

Termination date: 2015-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-28

Officer name: Diana Elizabeth Redding

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2015-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-28

Officer name: John Timothy Hill

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Edward Wallace

Appointment date: 2015-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

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

Change date: 2015-03-31

New address: Tollbar House Tollbar Way Hedge End Southampton Hampshire SO30 2UH

Documents

View document PDF

Incorporation company

Date: 28 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITR HOLDINGS LIMITED

C/O COLIN MEAGER & CO LIMITED REGENT COURT,BIRMINGHAM,B3 1UG

Number:08116366
Status:ACTIVE
Category:Private Limited Company

C & B JOINERY LTD

15 NEWLAND,LINCOLN,LN1 1XG

Number:07717104
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE LANDLORD SOLUTIONS LLP

1ST FLOOR WOBURN HOUSE,NORWICH,NR2 4AB

Number:OC351654
Status:ACTIVE
Category:Limited Liability Partnership

PW GROUP SERVICES (MIDLANDS) LTD

C/O HARRIS YOUNG & BEATTIE,KIDDERMINSTER,DY11 6RE

Number:05987093
Status:ACTIVE
Category:Private Limited Company

RENOVATE (WHALLEY) LTD

44 YORK STREET,CLITHEROE,BB7 2DL

Number:05408333
Status:ACTIVE
Category:Private Limited Company

RTB SURVEYING & ENGINEERING LTD

898 - 902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:11010414
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