OAKWOOD GATE (BAMPTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10231662 |
Category | |
Incorporated | 14 Jun 2016 |
Age | 7 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OAKWOOD GATE (BAMPTON) MANAGEMENT COMPANY LIMITED is an active with number 10231662. It was incorporated 7 years, 11 months, 24 days ago, on 14 June 2016. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, Wiltshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: Geoffrey Robson
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niall Mcgann
Appointment date: 2023-07-18
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type dormant
Date: 02 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type dormant
Date: 14 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-14
Officer name: Reddings Company Secretary Limited
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reddings Company Secretary Limited
Termination date: 2016-06-14
Documents
Appoint corporate secretary company with name date
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-14
Officer name: Remus Management Limited
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Elizabeth Redding
Termination date: 2016-06-14
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Robson
Appointment date: 2016-06-14
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-17
New address: Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
Documents
Some Companies
ADDED VALUE TIMBER PRODUCTS LIMITED
TAYLOR MAXWELL HOUSE,BRISTOL,BS8 3NW
Number: | 05041068 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A DESFORD ROAD,LEICESTER,LE9 2BB
Number: | 11647335 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLEVEDON ROAD,BRISTOL,BS8 3UG
Number: | 11620420 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR 141 WHITELADIES ROAD,BRISTOL,BS8 2QB
Number: | 08408115 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRANT THORNTON ACQUISITIONS NO.2 LIMITED
30 FINSBURY SQUARE,LONDON,EC2A 1AG
Number: | 09556430 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG EATON HAND CAR WASH,NOTTINGHAM,NG10 1HG
Number: | 11879658 |
Status: | ACTIVE |
Category: | Private Limited Company |