HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED
Status | ACTIVE |
Company No. | 00610530 |
Category | Private Limited Company |
Incorporated | 01 Sep 1958 |
Age | 65 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED is an active private limited company with number 00610530. It was incorporated 65 years, 9 months ago, on 01 September 1958. The company address is Birchwood Heath View Birchwood Heath View, Leatherhead, KT24 5ED, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Change person secretary company with change date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-05-04
Officer name: Mr David Sethi
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
Old address: Jayswood Heath View East Horsley Leatherhead Surrey KT24 5ED
New address: Birchwood Heath View East Horsley Leatherhead KT24 5ED
Change date: 2023-03-13
Documents
Appoint person director company with name date
Date: 05 Mar 2023
Action Date: 10 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Robert Harris
Appointment date: 2022-12-10
Documents
Termination director company with name termination date
Date: 05 Mar 2023
Action Date: 27 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James Cleverley
Termination date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Seth Milward Burge
Termination date: 2022-05-13
Documents
Termination secretary company with name termination date
Date: 19 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-12
Officer name: William Seth Milward Burge
Documents
Appoint person secretary company with name date
Date: 19 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Sethi
Appointment date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Appoint person director company with name date
Date: 07 Apr 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-07
Officer name: Mr Sean Dowdeswell
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robert Bergman
Termination date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Appoint person director company with name date
Date: 11 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mr Karl Evans
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Seth Milward Burge
Appointment date: 2015-05-21
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Appoint person secretary company with name date
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Seth Milward Burge
Appointment date: 2014-11-30
Documents
Termination director company with name termination date
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Ann Styant
Termination date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terry Ann Styant
Termination date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Address
Type: AD01
Old address: Rossett Ghyll Heath View East Horsley Leatherhead Surrey KT24 5EA
New address: Jayswood Heath View East Horsley Leatherhead Surrey KT24 5ED
Change date: 2014-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Termination director company with name
Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Worsfold
Documents
Appoint person director company with name
Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Cleverley
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Termination director company with name
Date: 27 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robertson
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: David Peacock Robertson
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Robert Bergman
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sehdev Sethi
Change date: 2010-05-01
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Clive Worsfold
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teresa Ann Styant
Documents
Termination director company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Foster
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from rossett ghyll heath view east horsley leatherhead surrey KT24 5EA uk
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director theresa peterson
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms terry ann styant
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from birchetts heath view east horsley surrey KT24 5ED
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mary hollier
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; change of members
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; change of members
Documents
Accounts with accounts type full
Date: 13 Nov 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; change of members
Documents
Accounts with accounts type full
Date: 16 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with accounts type full
Date: 06 Aug 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
Legacy
Date: 22 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; change of members
Documents
Accounts with accounts type full
Date: 17 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/97; change of members
Documents
Accounts with accounts type full
Date: 15 Nov 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/96; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CEO CHAUFFEURS OF LONDON LIMITED
UNIT 6,LOUGHTON,IG10 2QZ
Number: | 11316602 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC327263 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEECHES VICARAGE HILL,BILLINGSHURST,RH14 0RG
Number: | 10169056 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNT PARADE,HARROGATE,HG1 1BX
Number: | 09860492 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRIDGE STREET,MONMOUTHSHIRE,NP15 1BQ
Number: | 09401523 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NIGEL PETERS SHOPFITTING LIMITED
49 ASHDENE CRESCENT,BOLTON,BL2 3LW
Number: | 02142354 |
Status: | ACTIVE |
Category: | Private Limited Company |