HIGH CEDARS (SHOTTERY) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.09682122
Category
Incorporated13 Jul 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

HIGH CEDARS (SHOTTERY) MANAGEMENT COMPANY LIMITED is an active with number 09682122. It was incorporated 8 years, 11 months, 21 days ago, on 13 July 2015. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Innovus Company Secretaries Limited

Appointment date: 2023-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mainstay (Secretaries) Limited

Termination date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-21

Old address: Whittington Hall Whittington Road Worcester WR5 2ZX England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: 7 Campbell Close Shottery Stratford-upon-Avon CV37 9EH England

New address: Whittington Hall Whittington Road Worcester WR5 2ZX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mainstay (Secretaries) Limited

Appointment date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Willett

Appointment date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Simon Freeman

Termination date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilbert Chung

Termination date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Williams

Termination date: 2021-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Paul Jervis

Cessation date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-19

Old address: 17 Campbell Close Shottery Stratford-upon-Avon Warwickshire CV37 9EH

New address: 7 Campbell Close Shottery Stratford-upon-Avon CV37 9EH

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Williams

Termination date: 2021-02-21

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mr David John Paul Jervis

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mr David John Paul Jervis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andrew Bryan

Cessation date: 2019-02-22

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Williams

Appointment date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-22

Old address: Im House South Drive Coleshill Birmingham B46 1DF United Kingdom

New address: 17 Campbell Close Shottery Stratford-upon-Avon Warwickshire CV37 9EH

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Louise Brown

Appointment date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilbert Chung

Appointment date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Simon Freeman

Appointment date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Williams

Appointment date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Bryan

Termination date: 2019-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Philip Osborne

Appointment date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Incorporation company

Date: 13 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT LIFE SCIENCES LLP

158-160 NORTH GOWER STREET,LONDON,NW1 2ND

Number:OC347034
Status:ACTIVE
Category:Limited Liability Partnership

BLACKWATER ELECTRICAL SOLUTIONS LTD

10 BENHAM CLOSE,MALDON,CM9 8FA

Number:11153317
Status:ACTIVE
Category:Private Limited Company

DALTON FOR SCRAP LIMITED

GOGARBANK IRON & STEEL WORKS,EDINBURGH,EH12 9BU

Number:SC355630
Status:ACTIVE
Category:Private Limited Company

LAZARUS PROPERTY SERVICES LTD

27 FRENCH AVENUE,TAMWORTH,B78 3PB

Number:11835480
Status:ACTIVE
Category:Private Limited Company

P. WILSON JOINERY LTD

159 ST. HELENS ROAD,LEIGH,WN7 3UA

Number:05188970
Status:ACTIVE
Category:Private Limited Company

STEAD SEVEN LTD

660 LORDSHIP LANE,LONDON,N22 5JJ

Number:07961374
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