COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)

Hotspur House Prospect Place Hotspur House Prospect Place, Southampton, SO45 6AU, Hampshire
StatusACTIVE
Company No.ZC000184
Category
Incorporated
Age
JurisdictionEngland Wales

SUMMARY

COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) is an active with number ZC000184. It was incorporated ago, on . The company address is Hotspur House Prospect Place Hotspur House Prospect Place, Southampton, SO45 6AU, Hampshire.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin George Richardson

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Philip Malcolm Seedwell

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-21

Psc name: Whit Three Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Whit Two Limited

Notification date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Whit One Limited

Notification date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Crothers Habgood Percy

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Percy

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Malcolm Seedwell

Appointment date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Geoffrey Rutherford Weir

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Robert Henry Charles Plumb

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Michael John Beckley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Charles Thomas Micklem

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Whitchurch Bridge Two Limited

Cessation date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Whitchurch Bridge Three Limited

Cessation date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Whitchurch Bridge One Limited

Cessation date: 2019-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Rutherford Weir

Termination date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: Hotspur House Prospect Place Hythe Southampton Hampshire SO45 6AU

Change date: 2019-03-12

Old address: The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Whitchurch Bridge Three Limited

Notification date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Whitchurch Bridge One Limited

Notification date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-20

Psc name: Whitchurch Bridge Two Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-21

Officer name: Mr Charles Thomas Micklem

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

New address: The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF

Old address: The Toll House Whitchurch Bridge Pangbourne Berks RG8 7DF

Change date: 2016-01-21

Documents

View document PDF

Annual return company with made up date

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Henry Charles Plumb

Appointment date: 2014-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-22

Officer name: Patrick Ian Fitzgerald

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Geoffrey Rutherford Weir

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/08

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/98; change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1996

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1996

Category: Miscellaneous

Type: MISC

Description: Whitchurch bridge act 1792/1988

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363b

Description: Return made up to 01/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

DAYFORD DESIGNS LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:04722421
Status:ACTIVE
Category:Private Limited Company

DELPHINIA LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:04465433
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIA BLINDS LIMITED

6 BARROW CLOSE,NORWICH,NR3 2AT

Number:02810638
Status:ACTIVE
Category:Private Limited Company

EJSI LIMITED

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:07188434
Status:ACTIVE
Category:Private Limited Company

FORD, PALLION AND MILLFIELD COMMUNITY DEVELOPMENT PROJECT

5 SAINT LUKES TERRACE,SUNDERLAND,SR4 6NQ

Number:05128323
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEWELL ENTERPRISES LIMITED

31 MADOC STREET,LLANDUDNO,LL30 2TL

Number:11665756
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