LISCOMBE HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED

49 High West Street, Dorchester, DT1 1UT, England
StatusACTIVE
Company No.09631137
Category
Incorporated09 Jun 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

LISCOMBE HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED is an active with number 09631137. It was incorporated 9 years, 28 days ago, on 09 June 2015. The company address is 49 High West Street, Dorchester, DT1 1UT, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Hume

Appointment date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 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: 12 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Robin Mchaffey

Appointment date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Colin Chapman

Termination date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 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: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Templehill Property Management

Appointment date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dickinson Bowden Secretarial Services Limited

Termination date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

Old address: 62 High West Street Dorchester DT1 1UY England

New address: 49 High West Street Dorchester DT1 1UT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 52 High West Street Dorchester DT1 1UT England

New address: 62 High West Street Dorchester DT1 1UY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dickinson Bowden Secretarial Services Limited

Appointment date: 2021-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Ann Bowden

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Neville Ford

Termination date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Neville Ford

Appointment date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Colin Chapman

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frost

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Wayne Latimer Keble

Termination date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Colin Chapman

Termination date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Bates

Termination date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Wayne Latimer Keble

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Colin Chapman

Appointment date: 2018-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Bates

Appointment date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frost

Appointment date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Wayne Latimer Keble

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Colin Chapman

Termination date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Peter Chapman

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Wayne Keble

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Keble

Appointment date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Chapman

Appointment date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Frost

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Bates

Termination date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carol Ann Bowden

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England

New address: 52 High West Street Dorchester DT1 1UT

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Termination date: 2017-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Frost

Appointment date: 2017-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Brian Harwood

Termination date: 2017-03-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-11-19

Officer name: Residential Management Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Brian Harwood

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Glen-Camfield

Termination date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim David John Slowe

Termination date: 2016-10-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Residential Management Group Limited

Appointment date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

Old address: C/O Zeroc Holdings Ltd 1a Liscombe Street 1a Liscombe Street Poundbury Dorchester Dorset DT1 3DF England

New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: Liscombe House Liscombe Street Poundbury Dorchester Dorset DT1 3DF

New address: C/O Zeroc Holdings Ltd 1a Liscombe Street 1a Liscombe Street Poundbury Dorchester Dorset DT1 3DF

Documents

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EC146 LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09231471
Status:ACTIVE
Category:Private Limited Company

J.P. HAER LIMITED

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:09416483
Status:ACTIVE
Category:Private Limited Company

ORANGEGROVE LEISURE LIMITED

E1 WESTFIELD BUSINESS PARK,PAIGNTON,TQ4 7AU

Number:05072409
Status:ACTIVE
Category:Private Limited Company
Number:CE011843
Status:ACTIVE
Category:Charitable Incorporated Organisation

RYECROSS ENTERPRISES LIMITED

73 STONELEIGH BROADWAY,EPSOM,KT17 2HP

Number:04120686
Status:ACTIVE
Category:Private Limited Company

SHARPE SOLUTIONS & COMPLIANCE LIMITED

15 ALBURYS,BRISTOL,BS40 5NZ

Number:10972189
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