SHOPWYKE LAKES (CHICHESTER) MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, Wiltshire, England
StatusACTIVE
Company No.10428988
Category
Incorporated14 Oct 2016
Age7 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 X 4 IMPORT EXPORT LIMITED

FORMULA ROAD,ELLESMERE PORT,CH65 4LB

Number:06311858
Status:ACTIVE
Category:Private Limited Company

ALPINEBOY LTD

87 ACORN WAY,OLDHAM,OL1 2AY

Number:10600027
Status:ACTIVE
Category:Private Limited Company

ALYSIAN LIMITED

LANCING, 11A WESTON ROAD,OXON,OX49 5TU

Number:04145367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVOCET MARKETING LIMITED

7 7 EMBRY CRESCENT,NORWICH,NR6 6DB

Number:08696021
Status:ACTIVE
Category:Private Limited Company

CCE CONSTRUCTION SERVICES LTD

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

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