MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED

Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England
StatusACTIVE
Company No.09885682
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED is an active private limited company with number 09885682. It was incorporated 8 years, 6 months, 13 days ago, on 24 November 2015. The company address is Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Covenant Management Limited

Change date: 2023-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER

Old address: Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Judith Margaret Jones

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Ms Vanessa Ann Phillipson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Thomas James Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Christopher Kelley

Appointment date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Jane Punchard

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Holding

Termination date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-26

Officer name: Cockley Estates Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Covenant Management Limited

Appointment date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England

New address: Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Anneka Jane Smith

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Francis Mcgovern

Appointment date: 2018-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Punchard

Appointment date: 2018-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Holding

Appointment date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-08-20

Officer name: Cockley Estates Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anneka Jane Smith

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Richard Bruce Marsh

Termination date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Mrs Judith Margaret Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darbys Director Services Limited

Cessation date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-21

Psc name: Soha Housing Limited

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Capital : 58 GBP

Date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

New address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL

Change date: 2018-03-29

Old address: Midland House West Way Oxford Oxfordshire OX2 0PH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: David Andrew Beech

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Kate Louise Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Roger Bamford

Termination date: 2018-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darbys Director Services Limited

Termination date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Bruce Marsh

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Roger Bamford

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Lewis

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr. David Andrew Beech

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Terence Mccrum

Termination date: 2016-10-07

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMCO ONE LIMITED

52 EARLS COURT ROAD,LONDON,W8 6EJ

Number:10942473
Status:ACTIVE
Category:Private Limited Company

DIGITAL TRAILS LTD

WG WOODVILLE GARDENS,LONDON,W5 2LN

Number:11070337
Status:ACTIVE
Category:Private Limited Company

P & R GRIFFINN LTD

MANOR WHARF 20 OLD MILL ROAD,KINGS LANGLEY,WD4 8QT

Number:08709727
Status:ACTIVE
Category:Private Limited Company

PRETTY AWESOME PRODUCTION LTD.

HALIFAX COURT, FERNWOOD BUSINESS PARK UNIT 14 CROSS LANE,NEWARK,NG24 3JP

Number:10193258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROGER VINE LTD

THE BUNGALOW,HASTINGS,TN35 4JN

Number:07987987
Status:ACTIVE
Category:Private Limited Company

SCARLETT ELECTRICAL LIMITED

5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:10577376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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