ADDLESTONE HOUSE MANAGEMENT COMPANY LIMITED

Delta 606 Welton Road, Swindon, SN5 7XF, England
StatusACTIVE
Company No.10851473
Category
Incorporated05 Jul 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

ADDLESTONE HOUSE MANAGEMENT COMPANY LIMITED is an active with number 10851473. It was incorporated 6 years, 11 months, 10 days ago, on 05 July 2017. The company address is Delta 606 Welton Road, Swindon, SN5 7XF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richard Williams

Termination date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Richard Elvis Presley

Appointment date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Old address: 29 Bath Road Old Town Swindon SN1 4AS England

Change date: 2021-06-23

New address: Delta 606 Welton Road Swindon SN5 7XF

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Browning

Termination date: 2021-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Cherry Jones

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-01

Officer name: Home from Home Property Management Swindon Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Joseph Gaiger

Termination date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Graham Michael Gaiger

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Williams

Appointment date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr Grant Browning

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-06

Psc name: Addlestone Flats Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-28

Officer name: Mrs Cherry Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

New address: 29 Bath Road Old Town Swindon SN1 4AS

Old address: Northgate House Northgate Street Devizes SN10 1JX United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE FROME CONTRACTING LIMITED

RJ FRANCIS & CO MARSHALL BUSINESS CENTRE,HEREFORD,HR4 9NS

Number:11292904
Status:ACTIVE
Category:Private Limited Company

HALO FOR CREATIVES LIMITED

27 HERITAGE COURT,COVENTRY,CV4 7HD

Number:11637277
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS CARE LTD

23 FOOTBURYHILL ROAD,KENT,BR6 0HP

Number:06027573
Status:ACTIVE
Category:Private Limited Company

INTELLEGENS LIMITED

EAGLE LABS,CAMBRIDGE,CB4 3AZ

Number:10591395
Status:ACTIVE
Category:Private Limited Company

KWENA LIMITED

145-157 ST JOHN STREET,SAFFRON WALDEN,CB11 3AY

Number:07763952
Status:ACTIVE
Category:Private Limited Company

REDCOTE LANE LIMITED

STERLING,HALESOWEN,B62 8DR

Number:11112780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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