470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED

C/O James & Sons Suite 27 Briggs House C/O James & Sons Suite 27 Briggs House, Poole, BH14 0JR, England
StatusACTIVE
Company No.09964178
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 09964178. It was incorporated 8 years, 3 months, 25 days ago, on 21 January 2016. The company address is C/O James & Sons Suite 27 Briggs House C/O James & Sons Suite 27 Briggs House, Poole, BH14 0JR, England.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stanley Grenville

Termination date: 2024-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony Mark Spencer

Appointment date: 2024-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

New address: C/O James & Sons Suite 27 Briggs House 26 Commercial Road Poole BH14 0JR

Old address: C/O James & Sons Equity Chambers 249 High Street North Poole BH15 1DX England

Change date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Mr Nigel Keith Thomson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Old address: Unit 2 470 Ringwood Road Poole BH12 3LY England

Change date: 2019-11-19

New address: C/O James & Sons Equity Chambers 249 High Street North Poole BH15 1DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-12

Psc name: Hall & Woodhouse Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James

Termination date: 2019-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-12

Psc name: Robert Grenville

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marianne Susie Jarvis

Termination date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stanley Grenville

Appointment date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: Unit 2 470 Ringwood Road Poole BH12 3LY

Change date: 2019-07-25

Old address: The Brewery Bournemouth Road Blandford St Mary Dorset DT11 9LS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Michael James Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Owen

Appointment date: 2017-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Marianne Susie Jarvis

Appointment date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3A LOCUM LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:08937325
Status:ACTIVE
Category:Private Limited Company

ALL IN ONE CENTRE LTD

268 ST. HELENS ROAD,BOLTON,BL3 3PZ

Number:11462478
Status:ACTIVE
Category:Private Limited Company

BRITANNIA TRADING UK LIMITED

WATSON ASSOCIATES,HAILSHAM,BN27 1DW

Number:04318650
Status:ACTIVE
Category:Private Limited Company

COURTLANDS CONSULTING LTD

PALMERS SOLICITORS,KINGSTON UPON THAMES,KT1 1QY

Number:08624096
Status:ACTIVE
Category:Private Limited Company

JUDT PROPERTIES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11526788
Status:ACTIVE
Category:Private Limited Company

STONE WHARF GROUP LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:07354812
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