THE OLD ORCHARD (BRANKSOME) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.09965965
Category
Incorporated22 Jan 2016
Age8 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGS SUSPENSION SYSTEMS LIMITED

165 HIGH STREET,HONITON,EX14 1LQ

Number:08402457
Status:ACTIVE
Category:Private Limited Company

DLO CONTRACTORS LIMITED

157 BUSHBURY ROAD,WOLVERHAMPTON,WV10 0LZ

Number:11190076
Status:ACTIVE
Category:Private Limited Company

ETALIDE PLC

2 AGATE HOUSE,HEANOR,DE75 7RJ

Number:09210444
Status:ACTIVE
Category:Public Limited Company

FEN HOMES LTD

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

QUINCE CREATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11744199
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