TASCROFT RISE MANAGEMENT COMPANY (WARMINSTER) LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England
StatusACTIVE
Company No.10757787
Category
Incorporated08 May 2017
Age7 years, 22 days
JurisdictionEngland Wales

SUMMARY

TASCROFT RISE MANAGEMENT COMPANY (WARMINSTER) LIMITED is an active with number 10757787. It was incorporated 7 years, 22 days ago, on 08 May 2017. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gary Phelps

Termination date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: James Morgan Hurford

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Mr James Morgan Hurford

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Mr Robert Gary Phelps

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gary Phelps

Termination date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-13

Officer name: Geraint Rhys Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Holland

Termination date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-13

Officer name: James Morgan Hurford

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Smith

Appointment date: 2024-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr Robert Gary Phelps

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Lee Hawker

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Antony Holland

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Mr Geraint Rhys Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Morgan Hurford

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Hawker

Change date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Cope

Termination date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin William Cook

Termination date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-11-02

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: Redrow House St David's Park Flintshire CH5 3RX United Kingdom

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Change date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Cook

Appointment date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Pollard

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Annis

Termination date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr James Hurford

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Burcombe

Termination date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCY INVESTMENTS LTD

47 RIVERBOURNE ROAD,SALISBURY,SP1 1NU

Number:10786825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHANGING PACES LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:10658393
Status:ACTIVE
Category:Private Limited Company

EAGLE ONE AQUAE SULIS LIMITED

EAGLE HOUSE 1 BABBAGE WAY,EXETER,EX5 2FN

Number:11070384
Status:ACTIVE
Category:Private Limited Company

FINCHWORTH LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:02274708
Status:ACTIVE
Category:Private Limited Company

MAGDALEN AVENUE (MANAGEMENT) LIMITED

5 CRESCENT VIEW,BATH,BA2 4QH

Number:01729093
Status:ACTIVE
Category:Private Limited Company

MATTHEW POWLS CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11617986
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