HIGH CEDARS (SHOTTERY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09682122 |
Category | |
Incorporated | 13 Jul 2015 |
Age | 8 years, 11 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 24 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
GOGARBANK IRON & STEEL WORKS,EDINBURGH,EH12 9BU
Number: | SC355630 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FRENCH AVENUE,TAMWORTH,B78 3PB
Number: | 11835480 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 ST. HELENS ROAD,LEIGH,WN7 3UA
Number: | 05188970 |
Status: | ACTIVE |
Category: | Private Limited Company |
660 LORDSHIP LANE,LONDON,N22 5JJ
Number: | 07961374 |
Status: | ACTIVE |
Category: | Private Limited Company |