SUPERBOWL UK BISHOP AUCKLAND LIMITED

Top Barn Top Barn, Thatcham, RG18 3AP, England
StatusACTIVE
Company No.10970647
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

SUPERBOWL UK BISHOP AUCKLAND LIMITED is an active private limited company with number 10970647. It was incorporated 6 years, 9 months, 13 days ago, on 19 September 2017. The company address is Top Barn Top Barn, Thatcham, RG18 3AP, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109706470001

Charge creation date: 2024-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-24

Old address: Unit 1 Lower Henwick Farm Turnpike Road Thatcham Berkshire RG18 3AP England

New address: Top Barn Lower Henwick Farm Thatcham RG18 3AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom

New address: Unit 1 Lower Henwick Farm Turnpike Road Thatcham Berkshire RG18 3AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Quaintance

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr David Leslie Quaintance

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Paul David Quaintance

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Mark Leslie Quaintance

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mrs Kate Elizabeth Quaintance-Blackford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Quaintance

Appointment date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qlp Holdings Limited

Notification date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ql Partnership Limited

Cessation date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELVAM CAPITAL LIMITED

RUSSELL HOUSE,EDGWARE,HA8 7LW

Number:10271364
Status:ACTIVE
Category:Private Limited Company

FRM FOOD SAFETY LTD

51 SOMERVILLE ROAD,LEICESTER,LE3 2EW

Number:10404907
Status:ACTIVE
Category:Private Limited Company

MONTAG INFRASTRUCTURE (U.K) PVT. LTD

MONTAG HOUSE,HILLINGDON,UB10 0NH

Number:10097312
Status:ACTIVE
Category:Private Limited Company

NIX HEALTH AND FITNESS LTD

THE COTTAGE LIMBY HALL LANE SWANNINGTON,COALVILLE,LE67 8QH

Number:08306979
Status:ACTIVE
Category:Private Limited Company

QPATH LIMITED

THE OLD COURT HOUSE, 26A,BISHOP'S STORTFORD,CM23 2LY

Number:11367210
Status:ACTIVE
Category:Private Limited Company

SALTWAY COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED

UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:04548249
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