BUGLE WAY MANAGEMENT COMPANY LIMITED

The Old Sergeants Mess The Old Sergeants Mess, Bodmin, PL31 1FQ, England
StatusACTIVE
Company No.11108415
Category
Incorporated12 Dec 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

BUGLE WAY MANAGEMENT COMPANY LIMITED is an active with number 11108415. It was incorporated 6 years, 5 months, 23 days ago, on 12 December 2017. The company address is The Old Sergeants Mess The Old Sergeants Mess, Bodmin, PL31 1FQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elisabeth Jane Ratcliff

Appointment date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Annabel Gilbert

Termination date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr Andrew Stuart King

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 14 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Louise King

Termination date: 2023-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-25

Officer name: Mrs Amanda Jane Mitchelmore

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-28

Officer name: Alexander Lane

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Alexander Lane

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Martin David Wingrove

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Reynolds

Appointment date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoe Annabel Gilbert

Appointment date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Louise King

Appointment date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Address

Type: AD01

Old address: Apartment 2 the Old Sergeants Mess Bugle Way Bodmin Cornwall PL31 1FQ England

Change date: 2020-02-16

New address: The Old Sergeants Mess Bugle Way Bodmin PL31 1FQ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Woodard

Appointment date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Amanda Louise King

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-15

Officer name: Martin David Wingrove

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: Apartment 2 the Old Sergeants Mess Bugle Way Bodmin Cornwall PL31 1FQ

Old address: Hembal Lane Farm Hembal Road Trewoon St Austell Cornwall PL25 5TD

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-07

Psc name: Allan John Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-07

Psc name: Timothy Cory Lansdowne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan John Wright

Termination date: 2019-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Timothy Cory Lansdowne

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-07

Officer name: Mr Martin David Wingrove

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-07

Officer name: Mrs Amanda Louise King

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-07

Officer name: Mr Stephen George Woodard

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARVEY CLOUGH INNS LTD

CARRINGTONS,BRADFORD,BD1 4AB

Number:11366856
Status:ACTIVE
Category:Private Limited Company

PRESPAC LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:06711805
Status:ACTIVE
Category:Private Limited Company

QA CONNECTIONS LTD

KILMUX HOUSE,BY LEVEN,KY8 5NW

Number:SC379457
Status:ACTIVE
Category:Private Limited Company

R G INGLIS PLUMBING & HEATING LIMITED

8 LOUDWATER CLOSE,SUNBURY-ON-THAMES,TW16 6DE

Number:10525813
Status:ACTIVE
Category:Private Limited Company

REAL REAL GENUINE LTD

ACORN HOUSE,LONDON,W3 6AY

Number:06166390
Status:ACTIVE
Category:Private Limited Company

SISKIN STUDIO LIMITED

THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP

Number:09327089
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