PETWOOD OAKS MANAGEMENT COMPANY LTD

North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, United Kingdom
StatusACTIVE
Company No.11337388
Category
Incorporated30 Apr 2018
Age6 years, 17 days
JurisdictionEngland Wales

SUMMARY

PETWOOD OAKS MANAGEMENT COMPANY LTD is an active with number 11337388. It was incorporated 6 years, 17 days ago, on 30 April 2018. The company address is North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, United Kingdom.



Company Fillings

Change account reference date company current shortened

Date: 27 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-11-28

Officer name: Cosec Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Old address: No. 2 Petwood Oaks Woodhall Spa Lincolnshire LN10 6AH England

New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Change date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Matthew David Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Sabberton

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Sabberton

Termination date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucy Jane Reed

Change date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Jane Reed

Appointment date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anderson

Appointment date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr Simon John Stewart Cree

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Mark John Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Craig Humphry

Appointment date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Nicholas John Craig Humphry

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Smith

Appointment date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr Mark John Perkins

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Crookham

Appointment date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Watson

Appointment date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr Nicholas John Craig Humphry

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Taylor

Appointment date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Sabberton

Appointment date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Perkins

Termination date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Alex Mark Coupland

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-22

Psc name: Alex Mark Coupland

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark John Perkins

Cessation date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: Taylor Pearson Construction Church Road Martin Dales Woodhall Spa Lincoln LN10 6XZ

New address: No. 2 Petwood Oaks Woodhall Spa Lincolnshire LN10 6AH

Change date: 2020-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-02

Officer name: Mr Mark John Perkins

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Alex Mark Coupland

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER CAMPUS PROPERTY LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:11114541
Status:ACTIVE
Category:Private Limited Company

FADL LIMITED

TOP FLOOR 159 DARWIN ROAD,LONDON,W5 4BB

Number:09802919
Status:ACTIVE
Category:Private Limited Company

LEOPOLD LONDON LIMITED

269 WOODCOCK HILL,HARROW,HA3 0PG

Number:09813069
Status:ACTIVE
Category:Private Limited Company

LIONROAR LTD

41-42 C/O MAGIC LIGHT PICTURES LIMITED,LONDON,W1W 7TS

Number:04624267
Status:ACTIVE
Category:Private Limited Company

MIA KONSTRACT LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09549917
Status:ACTIVE
Category:Private Limited Company

THIRU CONSULTING LTD

200 INWEN COURT,LONDON,SE8 5BN

Number:09991285
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