CHENEY PARK MANAGEMENT COMPANY LIMITED

Lynwood House Lynwood House, Brackley, NN13 6PB, Northants, England
StatusACTIVE
Company No.09972301
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHENEY PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 09972301. It was incorporated 8 years, 4 months, 23 days ago, on 27 January 2016. The company address is Lynwood House Lynwood House, Brackley, NN13 6PB, Northants, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: 2 Draysons Close Middleton Cheney Banbury OX17 2FF England

New address: Lynwood House Rowan Close Brackley Northants NN13 6PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 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: 10 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: 13 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Nicholls

Appointment date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Kenneth Russell

Termination date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 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: 24 Jan 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: 16 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 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: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

New address: 2 Draysons Close Middleton Cheney Banbury OX17 2FF

Change date: 2018-08-10

Old address: 52-54 the Green South Bar Banbury Oxon OX16 9AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-10

Officer name: Mr Benjamin Ian Tilson

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Dennis Albert Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Michael James Skinner

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Lee Darren Herbert

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Peter Edward French

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart John Massey

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr James Clark Cromack

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Glenn John Townsend

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Kenneth Russell

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Clare Ashton

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Ian Tilson

Appointment date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Gibbins

Termination date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 08 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREVALE LIMITED

3 DERRYCOR ROAD,PORTADOWN,BT62 1TJ

Number:NI609198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROWN SERVICES HEALTHCARE LIMITED

46 BARNFIELD DRIVE,SOLIHULL,B92 0QB

Number:11379155
Status:ACTIVE
Category:Private Limited Company

KINGMAKER GROUP LTD

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN

Number:11718237
Status:ACTIVE
Category:Private Limited Company

P MADAN LTD

14 THE GREENWAY,MIDDLESEX,TW4 7AJ

Number:07812448
Status:ACTIVE
Category:Private Limited Company

RICHARD G HARDY LTD.

11 MANCHESTER ROAD,WALKDEN,M28 3NS

Number:04652688
Status:ACTIVE
Category:Private Limited Company

SURREY GAS & LEISURE LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:10519360
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