THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.11999451
Category
Incorporated16 May 2019
Age5 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD is an active with number 11999451. It was incorporated 5 years, 2 months, 3 days ago, on 16 May 2019. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

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

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Ms Elizabeth Burda

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Amerjit Kaur Atwal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 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: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-09

Old address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham West Midlands B3 3HN United Kingdom

New address: 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited

Termination date: 2022-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-14

Old address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham West Midlands B3 3LP

New address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: 3-4 Regan Way Chetwynd Business Park Nottingham NG9 6RZ United Kingdom

New address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham West Midlands B3 3LP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2021-08-26

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robert Bessant

Termination date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kevin Smart

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Burda

Appointment date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amerjit Kaur Atwal

Appointment date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Bullock

Termination date: 2020-04-16

Documents

View document PDF

Incorporation company

Date: 16 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMILL ENGINEERING LIMITED

E10 BRUNEL GATE,AYLESBURY,HP19 8AR

Number:03708471
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ635 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09459840
Status:LIQUIDATION
Category:Private Limited Company

MTD TRAINING LIMITED

42-46 STATION ROAD,EDGWARE,HA8 7AB

Number:11530623
Status:ACTIVE
Category:Private Limited Company

R DOIG BUILDING SERVICES LIMITED

6 WESTERN AVENUE,PERTH,PH1 1NY

Number:SC242136
Status:ACTIVE
Category:Private Limited Company

SPECIES 2000

35 CORYTON CRESCENT,CARDIFF,CF14 7EQ

Number:03479405
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STERLING AUTOS LIMITED

04 WHITCHURCH PARADE, WHITCHURCH LANE,EDGWARE,HA8 6LR

Number:06266956
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