PORTERS MEAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05474066 |
Category | Private Limited Company |
Incorporated | 07 Jun 2005 |
Age | 19 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
PORTERS MEAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05474066. It was incorporated 19 years, 1 month, 25 days ago, on 07 June 2005. The company address is 3 Porters Mead, Corsham, SN13 9BA, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Appoint person secretary company with name date
Date: 29 Oct 2018
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Edward Leo Barrett
Appointment date: 2017-10-05
Documents
Termination secretary company with name termination date
Date: 25 Oct 2018
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Robert Field
Termination date: 2017-10-05
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Christopher Ware Scott
Termination date: 2018-03-23
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Bower
Appointment date: 2018-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: 2 Porters Mead Corsham Wiltshire SN13 9BA England
New address: 3 Porters Mead Corsham SN13 9BA
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Christopher Ware Scott
Appointment date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
Old address: 5 Porters Mead Pickwick Road Corsham Wilts SN13 9BA
New address: 2 Porters Mead Corsham Wiltshire SN13 9BA
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Paul Arthur Riches
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Appoint person secretary company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Malcolm Robert Field
Documents
Termination secretary company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Mcaninch
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 13 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Paul Arthur Riches
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: c/o brown & pajak solicitors 7 high street kidlington oxford OX5 2ES
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 BAILDON AVENUE,LEEDS,LS25 7QX
Number: | 11316921 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LLOYD WRIGHT AVENUE,MANCHESTER,M11 3NJ
Number: | 10277710 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOAT HILL GARAGE,SLINFOLD,RH13 0RL
Number: | 08170349 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARTH BUSINESS CENTRE,BURY,BL9 9NB
Number: | 03891542 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERTON FLATS RESIDENTS LIMITED
3 KIRBYS DRIVE,DURHAM,DH6 5GA
Number: | 02489531 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL HEALTH & MANAGEMENT LTD
13 STAPLETON CLOSE,BRISTOL,BS16 1AX
Number: | 09952838 |
Status: | ACTIVE |
Category: | Private Limited Company |