CORN BARN CLOSE (BEAUCHAMP RODING) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10440838 |
Category | |
Incorporated | 21 Oct 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CORN BARN CLOSE (BEAUCHAMP RODING) MANAGEMENT COMPANY LIMITED is an active with number 10440838. It was incorporated 7 years, 7 months, 15 days ago, on 21 October 2016. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type dormant
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Smith
Termination date: 2019-10-20
Documents
Resolution
Date: 09 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-07
Officer name: Mr Robert James Willis
Documents
Notification of a person with significant control statement
Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-02
New address: Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
Old address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Nicola Roake
Termination date: 2019-07-30
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Cook
Termination date: 2019-07-30
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Mr Graham Domeney
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Smith
Appointment date: 2019-07-30
Documents
Appoint corporate secretary company with name date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Appointment date: 2019-07-30
Documents
Cessation of a person with significant control
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-30
Psc name: Karen Nicola Roake
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
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: 47 Castle Street Reading RG1 7SR England
New address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
Change date: 2019-04-02
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Cook
Appointment date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Adrian Stuart Bohr
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Stuart Bohr
Termination date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change sail address company with new address
Date: 09 Mar 2017
Category: Address
Type: AD02
New address: The Anchorage Bridge Street Reading Berkshire RG1 2LU
Documents
Some Companies
4 STONE HILL WAY,NORTHAMPTON,NN6 9LW
Number: | 07012058 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 GOLDERS GREEN ROAD,LONDON,NW11 8BB
Number: | 05890222 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 VERNON ROAD,SHEFFIELD,S17 3QE
Number: | 08993350 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10229652 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE
Number: | 07684732 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY TOWER, 13TH FLOOR,MANCHESTER,M1 4BT
Number: | 10421807 |
Status: | ACTIVE |
Category: | Private Limited Company |