WARREN COURT (ASHTEAD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06408369 |
Category | |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chansecs Limited
Documents
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
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
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
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lambert
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Davies
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Lotinga
Documents
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
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
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Teresa Lotinga
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Norman Llewellin Davies
Documents
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
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
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
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
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
Appoint person director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bertram Lambert
Documents
Appoint person director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Colin Sheehan
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david wrigley
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael johnson
Documents
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
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/10/08
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11660687 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 09884682 |
Status: | ACTIVE |
Category: | Private Limited Company |