THE OLD ORCHARD (BRANKSOME) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09965965 |
Category | |
Incorporated | 22 Jan 2016 |
Age | 8 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD ORCHARD (BRANKSOME) MANAGEMENT COMPANY LIMITED is an active with number 09965965. It was incorporated 8 years, 4 months, 16 days ago, on 22 January 2016. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Change corporate secretary company with change date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fairfield Company Secretaries Limited
Change date: 2023-12-07
Documents
Change corporate director company with change date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fairfield Company Secretaries Limited
Change date: 2023-12-07
Documents
Accounts with accounts type dormant
Date: 04 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Mrs Philippa Flanegan
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-16
Officer name: Felix Robert Keen
Documents
Accounts with accounts type dormant
Date: 12 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type dormant
Date: 11 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-05
Officer name: Mr Felix Robert Keen
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Christian Hulbert
Termination date: 2021-07-05
Documents
Change corporate director company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fairfield Company Secretaries Limited
Change date: 2021-06-22
Documents
Change corporate secretary company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-06-22
Officer name: Fairfield Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-09
Old address: The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 07 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Christian Hulbert
Change date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Christian Hulbert
Appointment date: 2019-05-10
Documents
Appoint corporate director company with name date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fairfield Company Secretaries Limited
Appointment date: 2019-05-10
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Martin Povey
Termination date: 2019-05-10
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Chamonix Estates Limited
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Some Companies
BIGGS SUSPENSION SYSTEMS LIMITED
165 HIGH STREET,HONITON,EX14 1LQ
Number: | 08402457 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 BUSHBURY ROAD,WOLVERHAMPTON,WV10 0LZ
Number: | 11190076 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AGATE HOUSE,HEANOR,DE75 7RJ
Number: | 09210444 |
Status: | ACTIVE |
Category: | Public Limited Company |
UNIT 1 24,PETERBOROUGH,PE7 1HA
Number: | 11216644 |
Status: | ACTIVE |
Category: | Private Limited Company |
IG MARKETING AND EDUCATION SOLUTIONS LTD
4 ELMSTONE DRIVE,OLDHAM,OL2 6DH
Number: | 11308971 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11744199 |
Status: | ACTIVE |
Category: | Private Limited Company |