ELLESMERE PARK (THE OAKS) MANAGEMENT COMPANY LIMITED

Unit 7 Portal Business Park Unit 7 Portal Business Park, Tarporley, CW6 9DL, England
StatusACTIVE
Company No.11219333
Category
Incorporated22 Feb 2018
Age6 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELLESMERE PARK (THE OAKS) MANAGEMENT COMPANY LIMITED is an active with number 11219333. It was incorporated 6 years, 3 months, 11 days ago, on 22 February 2018. The company address is Unit 7 Portal Business Park Unit 7 Portal Business Park, Tarporley, CW6 9DL, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr David John Farley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr David John Farley

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gordon Cawley

Termination date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Mr Christopher Selby Kershaw

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Old address: Persimmon Homes Persimmon House Fulford York YO19 4FE United Kingdom

New address: Unit 7 Portal Business Park Eaton Lane Tarporley CW6 9DL

Change date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Old address: Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England

New address: Persimmon Homes Persimmon House Fulford York YO19 4FE

Change date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mr Alan Gordon Cawley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Timothy Pegg

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Incorporation company

Date: 22 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUO INTERIOR DESIGN LTD

19 FORE STREET,EXETER,EX5 4HZ

Number:07136298
Status:ACTIVE
Category:Private Limited Company

GALLACHER PROPERTY DEVELOPMENTS LIMITED

CLA ACCOUNTANCY SERVICES,HOUSTON,PA7 7BW

Number:SC525303
Status:ACTIVE
Category:Private Limited Company

HOUSE PROUD SOLUTIONS LIMITED

21 PRIESTHILLS ROAD,HINCKLEY,LE10 1AQ

Number:10894236
Status:ACTIVE
Category:Private Limited Company

NEWDAWN (ANGLIA) LIMITED

16A BRIDGE STREET,SUFFOLK,IP19 8AQ

Number:02875385
Status:LIQUIDATION
Category:Private Limited Company

SAMCO UK LIMITED

15 WINKINS LANE,CHIPPENHAM,SN15 5HY

Number:06697867
Status:ACTIVE
Category:Private Limited Company

SURFACEPREPNI LTD

33 HOGSTOWN ROAD,DONAGHADEE,BT21 0NH

Number:NI652698
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