BAKEHOUSE LANE (MARCHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09976941 |
Category | |
Incorporated | 29 Jan 2016 |
Age | 8 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BEACH COURT (WEYMOUTH) LIMITED
DORSET PROPERTY,SHERBORNE,DT9 3BS
Number: | 01601797 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 05498058 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WATKIN TERRACE,NORTHAMPTON,NN1 3ER
Number: | 11447769 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WINDWARD CLOSE,LITTLEHAMPTON,BN17 6QX
Number: | 11473408 |
Status: | ACTIVE |
Category: | Private Limited Company |