CORN BARN CLOSE (BEAUCHAMP RODING) MANAGEMENT COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, England
StatusACTIVE
Company No.10440838
Category
Incorporated21 Oct 2016
Age7 years, 7 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY'S IT SOLUTIONS LIMITED

4 STONE HILL WAY,NORTHAMPTON,NN6 9LW

Number:07012058
Status:ACTIVE
Category:Private Limited Company

AZERLEY LIMITED

170 GOLDERS GREEN ROAD,LONDON,NW11 8BB

Number:05890222
Status:ACTIVE
Category:Private Limited Company

M STANILAND TRAVEL LIMITED

31 VERNON ROAD,SHEFFIELD,S17 3QE

Number:08993350
Status:ACTIVE
Category:Private Limited Company

NEW WORLD COMMERCIALS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10229652
Status:ACTIVE
Category:Private Limited Company

SUCH DEVELOPMENTS LIMITED

232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE

Number:07684732
Status:ACTIVE
Category:Private Limited Company

THE GAS BOARD LTD

CITY TOWER, 13TH FLOOR,MANCHESTER,M1 4BT

Number:10421807
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