7 ALTON ROAD (POOLE) MANAGEMENT COMPANY LIMITED

18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom
StatusACTIVE
Company No.10487048
Category
Incorporated18 Nov 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

7 ALTON ROAD (POOLE) MANAGEMENT COMPANY LIMITED is an active with number 10487048. It was incorporated 7 years, 5 months, 25 days ago, on 18 November 2016. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Mrs Karen Young

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-20

Psc name: Karen Young

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Friel

Cessation date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Friel

Termination date: 2023-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Alfred Donovan

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Friel

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Jane Brown

Change date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT

Change date: 2022-11-01

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr Kevin Alfred Donovan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Friel

Appointment date: 2019-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Mrs Helen Jane Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-22

Psc name: John Friel

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-27

Psc name: Helen Jane Brown

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Kevin Alfred Donovan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Old address: 23 Barley Way Barley Way Marlow SL7 2UG England

Change date: 2019-02-25

New address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Marie Claire Scobie

Cessation date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Claire Scobie

Termination date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jane Brown

Appointment date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Old address: Ivy Cottage Farm Horton Road Woodlands Wimborne Dorset BH21 8NE United Kingdom

New address: 23 Barley Way Barley Way Marlow SL7 2UG

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNRG LANGMEAD LIMITED

HAM FARM,BOSHAM,PO18 8EH

Number:09355380
Status:ACTIVE
Category:Private Limited Company

FORGE WASTE LIMITED

SCOTCH PARK,ARMLEY,LS12 2PY

Number:07047873
Status:ACTIVE
Category:Private Limited Company

INCONTROL SOFTWARE SOLUTIONS LIMITED

FIGURES HOUSE 24 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:09095268
Status:ACTIVE
Category:Private Limited Company

LDS SURVEYORS LTD

UNIT 1,COITY,CF35 6BU

Number:10626307
Status:ACTIVE
Category:Private Limited Company

NORTH EAST SOLAR SOLUTIONS LIMITED

26C HAUGH LANE INDUSTRIAL ESTATE,HEXHAM,NE46 3PU

Number:07736550
Status:ACTIVE
Category:Private Limited Company

Q&M CONTROL & AUTOMATION LIMITED

193 193 NORTH STREET,ROMFORD,RM1 1DU

Number:06501360
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