12 HENSTEAD ROAD MANAGEMENT COMPANY LIMITED

7 Bellevue Road, Eastleigh, SO50 9BA, Hampshire
StatusACTIVE
Company No.11337827
Category
Incorporated30 Apr 2018
Age6 years, 16 days
JurisdictionEngland Wales

SUMMARY

12 HENSTEAD ROAD MANAGEMENT COMPANY LIMITED is an active with number 11337827. It was incorporated 6 years, 16 days ago, on 30 April 2018. The company address is 7 Bellevue Road, Eastleigh, SO50 9BA, Hampshire.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 01 Jun 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-22

Officer name: Mr Louie Norman Sibley

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-22

Psc name: Louie Norman William Sibley

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-22

Psc name: Nifty Ventures Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nifty Ventures Ltd

Termination date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 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: 05 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2021

Action Date: 22 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-22

Psc name: Brass Knockers Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2021

Action Date: 22 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nifty Ventures Ltd

Notification date: 2020-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2021

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Alexander David Antoni Stemler

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2021

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr Nicholas Robert Whitemore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: 12 Henstead Road Southampton Hampshire SO15 2DD

Change date: 2021-02-04

New address: 7 Bellevue Road Eastleigh Hampshire SO50 9BA

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 22 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-22

Psc name: John Bannerman Macpherson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 22 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-22

Psc name: Monica Jane Macpherson

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-05-22

Officer name: Brass Knockers Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Monica Jane Macpherson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr Alexander David Antoni Stemler

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nifty Ventures Ltd

Appointment date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: John Bannerman Macpherson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

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: 18 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADDOW SAFETY SOLUTIONS LIMITED

47 EASTWOOD PARK,CHELMSFORD,CM2 8HF

Number:10744667
Status:ACTIVE
Category:Private Limited Company

ESSEL ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09570167
Status:ACTIVE
Category:Private Limited Company

EXCONDO SOLUTIONS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL024871
Status:ACTIVE
Category:Limited Partnership

GYNNWOOD ELECTRICAL LTD

ABBEYDALE HOUSE 166 EASEMORE ROAD,REDDITCH,B98 8HE

Number:07190035
Status:ACTIVE
Category:Private Limited Company

RIVER REA FILMS LIMITED

68 SPRINGFIELD ROAD,BIRMINGHAM,B14 7DY

Number:08859109
Status:ACTIVE
Category:Private Limited Company

STEPHENS HAIRDRESSING LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:04804562
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