BAKEHOUSE LANE (MARCHAM) MANAGEMENT COMPANY LIMITED

The Managers Office The Managers Office, Abingdon, OX14 3HE, England
StatusACTIVE
Company No.09976941
Category
Incorporated29 Jan 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

BAKEHOUSE LANE (MARCHAM) MANAGEMENT COMPANY LIMITED is an active with number 09976941. It was incorporated 8 years, 3 months, 5 days ago, on 29 January 2016. The company address is The Managers Office The Managers Office, Abingdon, OX14 3HE, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Cowper

Notification date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Mr Timothy Cowper

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Bristow

Termination date: 2023-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allison Bristow

Cessation date: 2023-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-28

Psc name: James Stephen Bristow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 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: 05 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 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: 11 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 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: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Jane Di Mascio

Change date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Stephen Bristow

Change date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mrs Carolyn Jane Di Mascio

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Allison Bristow

Change date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Bristow

Change date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-12

Psc name: Gemma Moore

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Moore

Notification date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-12

Psc name: Lesley-Anne Samara

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-12

Psc name: Nabeil Samara

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Moore

Appointment date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley-Anne Samara

Termination date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Old address: Twickenham House 20 East St Helen's Street Abingdon Oxfordshire OX14 5BN United Kingdom

Change date: 2020-02-11

New address: The Managers Office 65, the Old Gaol Abingdon OX14 3HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: Twickenham House 20 East St Helen's Street Abingdon Oxfordshire OX14 5BN

Old address: 78 Cumnor Road Boars Hill Oxford Oxfordshire OX1 5JP United Kingdom

Change date: 2018-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Nabeil Samara

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Lesley-Anne Samara

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Allison Bristow

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mrs Carolyn Jane Di Mascio

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Lee Mitchell Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mrs Lesley-Anne Samara

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: James Stephen Bristow

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Mitchell Chapman

Termination date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr James Stephen Bristow

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-26

Psc name: Grange Mill Developments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Carolyn Jane Di Mascio

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glen Mitchell Chapman

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 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: 26 Mar 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 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: 09 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH COURT (WEYMOUTH) LIMITED

DORSET PROPERTY,SHERBORNE,DT9 3BS

Number:01601797
Status:ACTIVE
Category:Private Limited Company

EPIC SALES LIMITED

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10932688
Status:ACTIVE
Category:Private Limited Company

IRB FINANCIAL SERVICES LIMITED

HIGHBURY BIDDESTONE LANE,CHIPPENHAM,SN14 7BD

Number:04992600
Status:ACTIVE
Category:Private Limited Company

LIONS PRIDE LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:05498058
Status:ACTIVE
Category:Private Limited Company

TAL BUILDING LIMITED

40 WATKIN TERRACE,NORTHAMPTON,NN1 3ER

Number:11447769
Status:ACTIVE
Category:Private Limited Company

TONY COCKS LTD

76 WINDWARD CLOSE,LITTLEHAMPTON,BN17 6QX

Number:11473408
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