BECKETTS RIDGE AT SHRIVENHAM MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.09893160
Category
Incorporated27 Nov 2015
Age8 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

BECKETTS RIDGE AT SHRIVENHAM MANAGEMENT COMPANY LIMITED is an active with number 09893160. It was incorporated 8 years, 6 months, 20 days ago, on 27 November 2015. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-04

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Old address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Firstport Secretarial Limited

Termination date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England

Change date: 2022-11-30

New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheetal Bhardwaj Smith

Termination date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Irons

Termination date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberley Willcock

Appointment date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mr Lance Else

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheetal Bhardwaj Smith

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wallace Hopkins

Termination date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Firstport Secretarial Limited

Appointment date: 2017-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pentland Estate Management Limited

Termination date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX

Old address: C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JH

Change date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gary Phelps

Termination date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Miss Suzanne Irons

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARDLEYS CV SERVICES LTD

6 MARY HILL CLOSE,STOKE-ON-TRENT,ST7 4DH

Number:11292487
Status:ACTIVE
Category:Private Limited Company

G. SQUIBBS CONSULTANCY LTD.

15 SPRINGFIELD ROAD,MANCHESTER,M24 5DL

Number:10537661
Status:ACTIVE
Category:Private Limited Company

JEFFRIES FAMILY COMPANY LIMITED

8 HEMMELLS,BASILDON,SS15 6ED

Number:09366149
Status:ACTIVE
Category:Private Limited Company

JOHN BLANCHARD HSE UK LIMITED

BRADMORE HOUSE,BRIDPORT,DT6 3HZ

Number:09416852
Status:ACTIVE
Category:Private Limited Company

LANDPORT FINANCE CO.LIMITED

15 STATION ROAD,ST IVES,PE27 5BH

Number:00338180
Status:ACTIVE
Category:Private Limited Company

THE ATLANTIC CRAFT SODA COMPANY LTD

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:10063076
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