1-5 RODNEY PLACE PRESINCT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05046081 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
1-5 RODNEY PLACE PRESINCT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05046081. It was incorporated 20 years, 5 months, 15 days ago, on 17 February 2004. The company address is 4, The Manor House Manor Ride 4, The Manor House Manor Ride, Highbridge, TA9 4DY, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-28
Old address: 2B the Manor House Brent Knoll Highbridge Somerset TA9 4DY
New address: 4, the Manor House Manor Ride Brent Knoll Highbridge TA9 4DY
Documents
Accounts with accounts type dormant
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natasha Mara Hayes
Appointment date: 2021-05-25
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Jane Gifford
Termination date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type dormant
Date: 07 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type dormant
Date: 01 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 12 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles James Hastings Lucas
Termination date: 2016-09-16
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type dormant
Date: 17 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 08 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 01 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles James Hastings Lucas
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Jane Gifford
Documents
Appoint person secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Peter Mann Mills-Roberts
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Grant
Documents
Termination secretary company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Grant
Documents
Accounts with accounts type dormant
Date: 23 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type dormant
Date: 08 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type dormant
Date: 13 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-21
Old address: 4 Rodney Place Clifton Bristol BS8 4HY
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Ms Hannah Grant
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: David John Emmerson
Documents
Change person secretary company with change date
Date: 21 Apr 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-17
Officer name: Hannah Grant
Documents
Accounts with accounts type dormant
Date: 07 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/02/04--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 04 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/02/04--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 04 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/02/04--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 04 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 03/03/04 from: 8 kings road clifton bristol BS8 4AB
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Some Companies
126 BATH STREET,RUGBY,CV21 3JA
Number: | 07795365 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ORANGE ROW,BRIGHTON,BN1 1UQ
Number: | 09921667 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. ANDREWS,THAME,OX9 3WT
Number: | 03086403 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 09324152 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,ELLESMERE,SY12 0PG
Number: | 06281948 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MONKSWAY,BIRMINGHAM,B38 9LW
Number: | 09116465 |
Status: | ACTIVE |
Category: | Private Limited Company |