CHANDON LODGE (FREEHOLD) LIMITED

58 Castle Walk, Reigate, RH2 9PX, England
StatusACTIVE
Company No.06799095
Category
Incorporated22 Jan 2009
Age15 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHANDON LODGE (FREEHOLD) LIMITED is an active with number 06799095. It was incorporated 15 years, 3 months, 25 days ago, on 22 January 2009. The company address is 58 Castle Walk, Reigate, RH2 9PX, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 03 Apr 2024

Action Date: 03 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-03-03

Officer name: St Walsh Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Bianca Michelle Holmes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

New address: 58 Castle Walk Reigate RH2 9PX

Old address: Octagon House 20 Hook Road Epsom Surrey KT19 8TR England

Change date: 2023-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wildheart Residential Management Limited

Termination date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-01

Old address: 2 High Street Ewell Epsom KT17 1SJ England

New address: Octagon House 20 Hook Road Epsom Surrey KT19 8TR

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Louise Johnson

Appointment date: 2022-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-10

Officer name: Wildheart Residential Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Janet Elaine Sewell

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bianca Michelle Holmes

Appointment date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Elaine Sewell

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-20

Officer name: Mrs Janet Elaine Sewell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward William Francis

Termination date: 2021-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 23 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Old address: 1st Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP

Change date: 2017-09-22

New address: 2 High Street Ewell Epsom KT17 1SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 23 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 23 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 23 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wildheart Llp

Termination date: 2015-07-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-07-14

Officer name: Wildheart Residential Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-05-01

Officer name: Wildheart Llp

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Old address: 35 High Street Carshalton Surrey SM5 3BB

Change date: 2014-09-04

New address: 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 23 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-23

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Wood

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wildheart Llp

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 23 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Woodall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 23 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2011

Action Date: 23 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Wood

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Maynard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2010

Action Date: 23 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Charles Wright

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Woodall

Change date: 2010-02-03

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: L & a Secretarial Limited

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 23/12/2009

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed oliver charles wright

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith dunsgate

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed patricia rose maynard

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed christopher woodall

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed edward william francis

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRENCESTER AFTER SCHOOL AND HOLIDAY CLUB LIMITED

4 LIMES CLOSE,CIRENCESTER,GL7 1XH

Number:04699779
Status:ACTIVE
Category:Private Limited Company

EXECLIFF MANAGEMENT LIMITED

MR J H WELDON FLAT 4, EXECLIFF,EXMOUTH,EX8 2AX

Number:01014602
Status:ACTIVE
Category:Private Limited Company

MAGHULL DEVELOPMENTS (GUILDHALL) LIMITED

UNIT 11A THE MATCHWORKS 140 SPEKE ROAD,MERSEYSIDE,L19 2RF

Number:05250960
Status:ACTIVE
Category:Private Limited Company

METAL BOX LIMITED

SUITE 8, UNIT 6/7 THE HENFIELD BUSINESS PARK, SHOREHAM ROAD,HENFIELD,BN5 9SL

Number:10418584
Status:ACTIVE
Category:Private Limited Company

OLY ZEHAN LTD

14 BRYDGES ROAD,LONDON,E15 1NA

Number:09908931
Status:ACTIVE
Category:Private Limited Company

QUEEN'S COLLEGE TAUNTON ENTERPRISES LIMITED

QUEEN'S COLLEGE,TAUNTON,TA1 4QS

Number:02754531
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