WARREN COURT (ASHTEAD) MANAGEMENT COMPANY LIMITED

The Bell House The Bell House, Dorking, RH4 1BS, England
StatusACTIVE
Company No.06408369
Category
Incorporated24 Oct 2007
Age16 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

WARREN COURT (ASHTEAD) MANAGEMENT COMPANY LIMITED is an active with number 06408369. It was incorporated 16 years, 7 months, 15 days ago, on 24 October 2007. The company address is The Bell House The Bell House, Dorking, RH4 1BS, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-17

Officer name: Judie Mary Ann Welsted

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Peter Keetch

Termination date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Leslie Peter Keetch

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peckham

Termination date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judie Mary Ann Welsted

Appointment date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Mr David Ryde Jobson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eunice Yvonne Martin

Termination date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Oakley

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: David Jobson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr David Jobson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: John Wooldridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bury Hill Estate Management Ltd

Appointment date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England

Change date: 2019-08-05

New address: The Bell House 57 West Street Dorking RH4 1BS

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Colin Sheehan

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-19

Officer name: Mrs Eunice Yvonne Martin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: David Jobson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Arthur Charsley

Termination date: 2016-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr David Peckham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: Mr Roy Colin Sheehan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: Mr John Wooldridge

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: Mr David Jobson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Shepherd

Termination date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Margaret Teresa Lotinga

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mary Lawrence

Termination date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

Old address: C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ

New address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Teresa Lotinga

Appointment date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Colin Sheehan

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mary Lawrence

Appointment date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Barry Arthur Charsley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr James Peter Shepherd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Roy Colin Sheehan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chansecs Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 115 Crockhamwell Road Woodley Reading RG5 3JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lambert

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Davies

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Lotinga

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Teresa Lotinga

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Norman Llewellin Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chansecs Limited

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bertram Lambert

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Colin Sheehan

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david wrigley

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/10/08

Documents

View document PDF

Incorporation company

Date: 24 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGGS & MORTIMOR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11660687
Status:ACTIVE
Category:Private Limited Company

COLLINGWOOD COLLEGE

COLLINGWOOD COLLEGE,CAMBERLEY,GU15 4AE

Number:07657277
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LINDSAY TRADING INTERNATIONAL LTD

7 THEBERTON STREET,LONDON,N1 0QY

Number:11614774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW SOLUTIONS 2018 LIMITED

PROSPECT HOUSE COLUMBUS QUAY,LIVERPOOL,L3 4DB

Number:11248121
Status:ACTIVE
Category:Private Limited Company

ONCE UPON A TIME MEDIA LIMITED

GOLDEN HOUSE,LONDON,W1F 9NN

Number:03491136
Status:ACTIVE
Category:Private Limited Company

ROSSETTI COFFEE LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:09884682
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