ABERFELDY VILLAGE ESTATE MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.10978350
Category
Incorporated23 Sep 2017
Age6 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

ABERFELDY VILLAGE ESTATE MANAGEMENT COMPANY LIMITED is an active with number 10978350. It was incorporated 6 years, 8 months, 10 days ago, on 23 September 2017. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

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

Change date: 2024-04-11

Old address: Mainstay (Secretaries) Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr James Murdo Roderick Mackenzie

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 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: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mainstay (Secretaries) Limited

Termination date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr James Murdo Roderick Mackenzie

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mainstay (Secretaries) Limited

Appointment date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Old address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England

New address: Mainstay (Secretaries) Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2023-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rendall and Rittner Limited

Termination date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Christopher Spearing

Termination date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul George William Dooley

Appointment date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Christopher Richard Scott

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr James Murdo Roderick Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-25

Officer name: Mr Jonathan Christopher Spearing

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Finbar Hunt

Termination date: 2021-01-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-13

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Old address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Scott

Appointment date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Tina Louise Dedman

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall and Rittner Limited

Appointment date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-04

New address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ

Old address: Spirella 2 Icknield Way Letchworth Garden City SG6 4GY United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 BE CONSULTING LTD

1 DIDSBURY ROAD,STOCKPORT,SK4 2BD

Number:11018162
Status:ACTIVE
Category:Private Limited Company

DELHI DARBAAR LIMITED

26 GORDON ROAD,ROMFORD,RM6 6DD

Number:10628020
Status:ACTIVE
Category:Private Limited Company

DRUMMOND LONDON CONSTRUCTION LTD

63 ARCHWAY STREET,LONDON,SW13 0AS

Number:10233363
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL LEARNING GATEWAY

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:08669326
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

S.I.LEISURE LTD

29 HIGH STREET,ABINGDON,OX13 6RZ

Number:11325719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKTR PROJECT MANAGEMENT LTD

31B KING STREET,STANFORD LE HOPE,SS17 0HJ

Number:08937907
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