BUDLEIGH FREEHOLD MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 10498098 |
Category | Private Limited Company |
Incorporated | 25 Nov 2016 |
Age | 7 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 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
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
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
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
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
Gazette filings brought up to date
Date: 22 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
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 |
SOVEREIGN HOUSE,WORTHING,BN11 1TU
Number: | 05254202 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXHAM HOUSE,LEWES,BN8 5SP
Number: | 07186153 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF
Number: | 10078633 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 LEA WAY,WELLINGBOROUGH,NN8 3NS
Number: | 10421934 |
Status: | ACTIVE |
Category: | Private Limited Company |