MONARCH'S BOW (WANTAGE) MANAGEMENT COMPANY LIMITED

C/O Common Ground Estate & Property Management Ltd Chiltern House C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT, United Kingdom
StatusACTIVE
Company No.10584760
Category
Incorporated26 Jan 2017
Age7 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

MONARCH'S BOW (WANTAGE) MANAGEMENT COMPANY LIMITED is an active with number 10584760. It was incorporated 7 years, 4 months, 21 days ago, on 26 January 2017. The company address is C/O Common Ground Estate & Property Management Ltd Chiltern House C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-on-thames, RG9 1AT, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 12 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Common Ground Estate & Property Management Ltd

Appointment date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Old address: Thamesbourne Lodge Station Road Bourne End SL8 5QH England

New address: C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT

Change date: 2024-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-01

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Francis Burnand

Termination date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Vaughan Dawson

Appointment date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vicky Newing

Appointment date: 2022-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-25

Officer name: Thomas Harry Newcomb

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Harry Newcomb

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-25

Officer name: Mr Julian Edward Cousins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-21

Officer name: Robert George Burnand

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-12

Psc name: Nigel Burnand

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-12

Psc name: Robert Burnand

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Chiles

Termination date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Iain Mitchell Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Limited

Termination date: 2019-08-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-12

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr Nigel Francis Burnand

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr Robert George Burnand

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanderbilt Thames Valley Limited

Cessation date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Chiles

Cessation date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England

New address: Thamesbourne Lodge Station Road Bourne End SL8 5QH

Change date: 2019-08-14

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 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: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Darren Paul Whatman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vanderbilt Thames Valley Limited

Change date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-09

Psc name: Vanderbilt Thames Valley Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Iain Mitchell Brown

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Whatman

Termination date: 2017-06-30

Documents

View document PDF

Change sail address company with new address

Date: 10 Mar 2017

Category: Address

Type: AD02

New address: The Anchorage Bridge Street Reading Berkshire RG1 2LU

Documents

View document PDF

Incorporation company

Date: 26 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON HOLDINGS LIMITED

CASTLE HOUSE,AMMANFORD,SA18 2NB

Number:11394265
Status:ACTIVE
Category:Private Limited Company

CHARMED PROPERTY SERVICES LTD

16 GOSHAWK COURT,GREENFORD,UB6 0FL

Number:11963897
Status:ACTIVE
Category:Private Limited Company

CS LOGISTICS (YORK) LTD

2A ACOMB COURT FRONT STREET,YORK,YO24 3BJ

Number:11593772
Status:ACTIVE
Category:Private Limited Company

GSB & KB CONSULTING LIMITED

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:10904283
Status:ACTIVE
Category:Private Limited Company

HUCHUU LTD

SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11863003
Status:ACTIVE
Category:Private Limited Company

KENT CAPITAL LTD

36 FARNABY ROAD,BROMLEY,BR1 4BJ

Number:07671368
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