ASHWOOD (HOCKLEY HEATH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10637264 |
Category | |
Incorporated | 24 Feb 2017 |
Age | 7 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
Notification of a person with significant control statement
Date: 09 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AXA UK PENSION TRUSTEES LIMITED
5 OLD BROAD STREET,,EC2N 1AD
Number: | 00477312 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALTON HOUSE,RUGBY,CV22 7AG
Number: | 08094630 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06276598 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |