SHOPWYKE LAKES (CHICHESTER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10428988 |
Category | |
Incorporated | 14 Oct 2016 |
Age | 7 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SHOPWYKE LAKES (CHICHESTER) MANAGEMENT COMPANY LIMITED is an active with number 10428988. It was incorporated 7 years, 7 months, 21 days ago, on 14 October 2016. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, Wiltshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change corporate director company with change date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fps Group Services Limited
Change date: 2023-09-12
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-08
Officer name: Ms Amy Simpson
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Michael Fisk
Termination date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change corporate director company with change date
Date: 26 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Remus Services
Change date: 2023-01-18
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robson
Termination date: 2022-06-01
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-30
Officer name: Mr Geoffrey Robson
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Alexander Walbourn
Termination date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 13 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Appoint person director company with name date
Date: 27 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Michael Fisk
Appointment date: 2021-05-25
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Leslie Locke
Appointment date: 2021-04-19
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint corporate director company with name date
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-10-13
Officer name: Remus Services
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-13
Officer name: Mr Richard Alexander Walbourn
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robson
Termination date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
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
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Termination secretary company with name termination date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-14
Officer name: Reddings Company Secretary Limited
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reddings Company Secretary Limited
Termination date: 2016-10-14
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Elizabeth Redding
Termination date: 2016-10-14
Documents
Appoint corporate secretary company with name date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Remus Management Limited
Appointment date: 2016-10-14
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Robson
Appointment date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
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
FORMULA ROAD,ELLESMERE PORT,CH65 4LB
Number: | 06311858 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 ACORN WAY,OLDHAM,OL1 2AY
Number: | 10600027 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCING, 11A WESTON ROAD,OXON,OX49 5TU
Number: | 04145367 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 7 EMBRY CRESCENT,NORWICH,NR6 6DB
Number: | 08696021 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. CHADS COURT,ROCHDALE,OL16 1QU
Number: | 08131411 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
S.J. ADAMS PAINTING & DECORATING LIMITED
81 SHEFFIELD ROAD,DONCASTER,DN12 2AR
Number: | 04658104 |
Status: | ACTIVE |
Category: | Private Limited Company |