KINGSMEAD ESTATE (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01185914 |
Category | |
Incorporated | 02 Oct 1974 |
Age | 49 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KINGSMEAD ESTATE (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED is an active with number 01185914. It was incorporated 49 years, 8 months, 3 days ago, on 02 October 1974. The company address is 4 Kingsmead Gower Road, Weybridge, KT13 0HB, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hun Malgwyn Owen
Change date: 2023-02-02
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pierre Hubeet Meyer
Change date: 2023-02-02
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2022
Action Date: 06 Nov 2022
Category: Address
Type: AD01
New address: 4 Kingsmead Gower Road Weybridge Surrey KT13 0HB
Change date: 2022-11-06
Old address: Quadrant House 2nd Floor Suite 9 Heath Road Weybridge Surrey KT13 8SX England
Documents
Appoint person director company with name date
Date: 18 Oct 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pierre Hubeet Meyer
Appointment date: 2022-09-21
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-21
Officer name: Magnus Roger Mcdonald - Ruden
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hun Malgwyn Owen
Appointment date: 2022-09-21
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Moss
Termination date: 2022-09-23
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England
New address: Quadrant House 2nd Floor Suite 9 Heath Road Weybridge Surrey KT13 8SX
Change date: 2019-09-06
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type dormant
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type dormant
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
Old address: Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
Change date: 2017-11-24
New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Appoint person secretary company with name date
Date: 29 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-16
Officer name: Robert Salter
Documents
Termination secretary company with name termination date
Date: 23 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-16
Officer name: Malin Helena Mcdonald-Ruden
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-02
Officer name: John Anthony Colcombe
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Colcombe
Termination date: 2016-06-02
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harry Hawker
Termination date: 2015-12-03
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Colcombe
Termination date: 2016-06-02
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip John Moss
Appointment date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 30 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Old address: Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
New address: Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
Change date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 07 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 03 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-03
Officer name: Mr John Anthony Colcombe
Documents
Change person secretary company with change date
Date: 07 Aug 2014
Action Date: 03 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-03
Officer name: Malin Helena Mcdonald-Ruden
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 30 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 07 Sep 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Appoint person secretary company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Malin Helena Mcdonald-Ruden
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Colcombe
Documents
Termination secretary company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Hourigan
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Rothwell
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 05 Oct 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Meyer
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Harry Hawker
Change date: 2010-07-22
Documents
Termination secretary company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Stott
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Rothwell
Documents
Appoint person secretary company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Maureen Hourigan
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/09
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/08
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from ashby house high street walton-on-thames surrey KT12 1BW
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/07
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/07/06
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/05
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/04
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/03
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/02
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/01
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 29 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/00
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/99
Documents
Accounts with accounts type full
Date: 30 Sep 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 03 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/07/98
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Some Companies
1 OAK DRIVE,CARLISLE,CA6 4PD
Number: | 09567060 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCUMENT ARCHIVING SOLUTIONS LTD
DAVANT HOUSE CHURCH LANE,NR RUGELEY,WS15 3DD
Number: | 07488956 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE NANNY AGENCY LIMITED
MIDDLEGATE COTTAGE,NOTTINGHAM,NG11 0EB
Number: | 06134927 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 MAIN STREET,MOIRA,BT67 0LH
Number: | NI639929 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 SANDGATE HIGH STREET,FOLKESTONE,CT20 3BY
Number: | 06110329 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MONTGOMERY PLACE,IRVINE,KA12 8PN
Number: | SC402397 |
Status: | ACTIVE |
Category: | Private Limited Company |