THE CAUSEWAY PARK (PETERSFIELD) MANAGEMENT COMPANY LIMITED

Building 4 Dares Farm, Business Park, Farnham Road Building 4 Dares Farm, Business Park, Farnham Road, Farnham, GU10 5BB, Surrey, United Kingdom
StatusACTIVE
Company No.11343113
Category
Incorporated03 May 2018
Age6 years, 15 days
JurisdictionEngland Wales

SUMMARY

THE CAUSEWAY PARK (PETERSFIELD) MANAGEMENT COMPANY LIMITED is an active with number 11343113. It was incorporated 6 years, 15 days ago, on 03 May 2018. The company address is Building 4 Dares Farm, Business Park, Farnham Road Building 4 Dares Farm, Business Park, Farnham Road, Farnham, GU10 5BB, Surrey, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Philip O'nion

Termination date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dunne

Appointment date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mrs Tammy Anne Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Green

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Webster

Termination date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Healey

Termination date: 2019-01-08

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDITY LTD

SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR

Number:SC614038
Status:ACTIVE
Category:Private Limited Company

BEAUTY AND MORE (UK) LIMITED

44 ALMA HILL,NOTTINGHAM,NG16 2JF

Number:08710019
Status:ACTIVE
Category:Private Limited Company

CARE TO CLEAN LTD

29 APPRENTICE GARDENS,NORTHOLT,UB5 6GP

Number:05846724
Status:ACTIVE
Category:Private Limited Company

DANKEM TECH LTD

15 EASTLEIGH AVENUE,HARROW,HA2 0UF

Number:05699334
Status:ACTIVE
Category:Private Limited Company

MJM RENEWABLES LTD

CARNBANE BUSINESS PARK,NEWRY,BT35 6QH

Number:NI631474
Status:ACTIVE
Category:Private Limited Company

SUPERSTARZ UK LTD

FLAT 3 22 FAIRFIELD ROAD,MORECAMBE,LA3 1ER

Number:11125285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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