BUDLEIGH FREEHOLD MANAGEMENT COMPANY LIMITED

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusDISSOLVED
Company No.10498098
CategoryPrivate Limited Company
Incorporated25 Nov 2016
Age7 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 15 days

SUMMARY

BUDLEIGH FREEHOLD MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 10498098. It was incorporated 7 years, 6 months, 3 days ago, on 25 November 2016 and it was dissolved 3 months, 15 days ago, on 13 February 2024. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: Thomas Charles Le Maistre

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr David Richard Pownceby

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sunningdale House Developments (Evans Fields) Limited

Notification date: 2018-08-15

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Old address: Cornerstone Law 7 Queens Park Queensway Gateshead NE11 0QD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Peter Geofrey Clark

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Thomas Charles Le Maistre

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Pownceby

Appointment date: 2018-08-15

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 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: 04 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Benjamin Done

Documents

View document PDF

Incorporation company

Date: 25 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J GODWIN AND SONS LIMITED

CBA BUSINESS SOLUTIONS,LEICESTER,LE1 7JA

Number:02376496
Status:LIQUIDATION
Category:Private Limited Company

CHARLTON PRINTING WORKS LIMITED(THE)

THE OLD BARN WOOD STREET,SWANLEY,BR8 7PA

Number:00320223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRY JACKSON COMPANY LIMITED

SOVEREIGN HOUSE,WORTHING,BN11 1TU

Number:05254202
Status:ACTIVE
Category:Private Limited Company

LAYERSTATION LIMITED

OXHAM HOUSE,LEWES,BN8 5SP

Number:07186153
Status:ACTIVE
Category:Private Limited Company

SLADES (CHRISTCHURCH) LTD

10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF

Number:10078633
Status:ACTIVE
Category:Private Limited Company

THE BLUEWALL GROUP LTD

126 LEA WAY,WELLINGBOROUGH,NN8 3NS

Number:10421934
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