PUDDLETOWN OLD SCHOOL MANAGEMENT LIMITED

18 Fleet Street, Beaminster, DT8 3EF, Dorset, England
StatusACTIVE
Company No.10427359
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

PUDDLETOWN OLD SCHOOL MANAGEMENT LIMITED is an active private limited company with number 10427359. It was incorporated 7 years, 7 months, 25 days ago, on 13 October 2016. The company address is 18 Fleet Street, Beaminster, DT8 3EF, Dorset, England.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Copestake

Appointment date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalyn Mary Mills Copestake

Appointment date: 2024-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Rosanna Elizabeth Dermody

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Thomas Dermody

Termination date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rosanna Elizabeth Wilson

Change date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

New address: 18 Fleet Street Beaminster Dorset DT8 3EF

Old address: Units 9 and 10 Fridays Court High Street Ringwood Hampshire BH24 1AB United Kingdom

Change date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Jonathan Robert Hamilton Wales

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jane Wales

Appointment date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mrs Elizabeth Williams

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Charles Anthony Leonard Williams

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Judith Sansom

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Sansom

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Miss Rosanna Elizabeth Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Thomas Dermody

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Mcintosh

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Hamilton Wales

Appointment date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arla Puddletown Limited

Cessation date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: Neil Kelvin Forest

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Roger Bradley

Termination date: 2019-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 COLLINGBOURNE ROAD LIMITED

WUNMORR MUSHROOM FIELD,LEWES,BN7 3LE

Number:09969662
Status:ACTIVE
Category:Private Limited Company

ADEPTO GROUP LIMITED

NO.3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR

Number:05854315
Status:ACTIVE
Category:Private Limited Company

GALLANT CONTRACTORS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:10573988
Status:ACTIVE
Category:Private Limited Company

ILA SOLUTIONS LTD

18 CHELTENHAM RD EAST,CHURCHDOWN,GL3 1AE

Number:10060042
Status:ACTIVE
Category:Private Limited Company

LORETO CAPITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10665338
Status:ACTIVE
Category:Private Limited Company

NADDMEDIPHARMA LTD

BAJWEN CONS. 17 ENSIGN HOUSE, ADMIRALS WAY,LONDON,E14 9XQ

Number:08136236
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