ASHWOOD (HOCKLEY HEATH) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.10637264
Category
Incorporated24 Feb 2017
Age7 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

ASHWOOD (HOCKLEY HEATH) MANAGEMENT COMPANY LIMITED is an active with number 10637264. It was incorporated 7 years, 3 months, 11 days ago, on 24 February 2017. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Mainstay (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-10

Officer name: Mainstay (Secretaries) Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Aug 2023

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: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: C/O the Gate International Drive Solihull B90 4WA England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andrew Bryan

Cessation date: 2023-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-03

Psc name: Timothy John Wooldridge

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Wooldridge

Termination date: 2023-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Bryan

Termination date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: Mrs Collette Marian Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: Mr Stuart William Swinton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Lawrence

Appointment date: 2023-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-17

New address: C/O the Gate International Drive Solihull B90 4WA

Old address: C/O Im House South Drive Coleshill Birmingham B46 1DF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Andrew Bryan

Change date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy John Wooldridge

Notification date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jervis

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Wooldridge

Appointment date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Andrew Bryan

Notification date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXA UK PENSION TRUSTEES LIMITED

5 OLD BROAD STREET,,EC2N 1AD

Number:00477312
Status:ACTIVE
Category:Private Limited Company

DORE CAPITAL LIMITED

WALTON HOUSE,RUGBY,CV22 7AG

Number:08094630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROJEKT GARTEN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06276598
Status:ACTIVE
Category:Private Limited Company

SEU FRJH LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11476205
Status:ACTIVE
Category:Private Limited Company
Number:CE012763
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE STRING VEST COMPANY LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:09241445
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