THE CHERWELL DRIVE MANAGEMENT COMPANY LTD

Windover House Windover House, Salisbury, SP1 2DR, England
StatusACTIVE
Company No.08292018
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE CHERWELL DRIVE MANAGEMENT COMPANY LTD is an active private limited company with number 08292018. It was incorporated 11 years, 7 months, 17 days ago, on 13 November 2012. The company address is Windover House Windover House, Salisbury, SP1 2DR, England.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Gale

Appointment date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Kandler

Termination date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Miss Tracey Marie Spink

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

Old address: The Red House 87 Earl Richards Road South Exeter Devon EX2 6AP England

New address: Windover House St. Ann Street Salisbury SP1 2DR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Ruggiero

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabelle Kandler

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Jill Henderson

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marco Ruggiero

Appointment date: 2017-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: The Red House Earl Richards Road South Exeter Devon EX2 6AP England

New address: The Red House 87 Earl Richards Road South Exeter Devon EX2 6AP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Yonwin

Termination date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracey Marie Spink

Appointment date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: Crown House 8 Southampton Road Ringwood BH24 1HY

New address: The Red House 87 Earl Richards Road South Exeter Devon EX2 6AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 LOWER CHURCH ROAD (W-S-M) LTD

FLAT 4,WESTON SUPER MARE,BS23 2AQ

Number:11815776
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLYNE LIMITED

46 SHANDON ROAD,WORTHING,BN14 9DX

Number:09653663
Status:ACTIVE
Category:Private Limited Company

CHECKLEY ENGINEERING LIMITED

5 TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:11944407
Status:ACTIVE
Category:Private Limited Company

JERI LIMITED

11 WEY GARDENS,HASLEMERE,GU27 3SX

Number:07396394
Status:ACTIVE
Category:Private Limited Company

PRG CIS GROUP LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:10550874
Status:LIQUIDATION
Category:Private Limited Company

TOPMARY CARE LTD

11 QUEENS ROAD,MANCHESTER,M8 8UQ

Number:11668245
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