GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED

C/O Alpha Housing Services Limited, 1st Floor 1 Chartfield House C/O Alpha Housing Services Limited, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, England
StatusACTIVE
Company No.10198109
Category
Incorporated25 May 2016
Age7 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED is an active with number 10198109. It was incorporated 7 years, 11 months, 27 days ago, on 25 May 2016. The company address is C/O Alpha Housing Services Limited, 1st Floor 1 Chartfield House C/O Alpha Housing Services Limited, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, England.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alestair Smith

Change date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Douglas Morgan

Change date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-24

Officer name: Mr Nicholas Jonathan Birch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2022

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alpha Housing Services Limited

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Tauntfield South Road Taunton Somerset TA1 3nd United Kingdom

Change date: 2019-04-16

New address: C/O Alpha Housing Services Limited, 1st Floor 1 Chartfield House Castle Street Taunton TA1 4AS

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Richard David Nicol

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Douglas Morgan

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Nicol

Termination date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mr Philip Douglas Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Nicol

Termination date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Morgan

Notification date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-22

Psc name: Richard David Nicol

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNHILL AVIATION LTD

52 KILFORD CLOSE,SALISBURY,SP4 7XS

Number:11798782
Status:ACTIVE
Category:Private Limited Company

EFFICIENT & DYNAMIC SOLUTIONS LIMITED

2ND FLOOR THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:08131823
Status:ACTIVE
Category:Private Limited Company

M&F EUROPE LTD.

15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:10131154
Status:ACTIVE
Category:Private Limited Company

MY-STATIC.COM LIMITED

C/O UKCARAVANS4HIRE.COM LTD 1ST FLOOR, THE OLD CHAPEL,HUDDERSFIELD,HD4 6HL

Number:07997745
Status:ACTIVE
Category:Private Limited Company

PUFFINSAN LTD

2 BANBURY ROAD,NEWCASTLE UPON TYNE,NE3 3SP

Number:11960679
Status:ACTIVE
Category:Private Limited Company

ROCHDALE RENOVATIONS LTD

23 MOORLAND CRESCENT,WHITWORTH,OL12 8SU

Number:11818559
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