LE CHATEAU WAREHOUSE SERVICES LTD
Status | ACTIVE |
Company No. | 06908348 |
Category | Private Limited Company |
Incorporated | 18 May 2009 |
Age | 15 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
LE CHATEAU WAREHOUSE SERVICES LTD is an active private limited company with number 06908348. It was incorporated 15 years, 18 days ago, on 18 May 2009. The company address is Comforts Place Farm Comforts Place Farm, Lingfield, RH7 6LW, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-15
Psc name: Mr Ian Gooding
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Notification of a person with significant control
Date: 02 Aug 2022
Action Date: 28 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-28
Psc name: Ian Gooding
Documents
Withdrawal of a person with significant control statement
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-02
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination secretary company with name termination date
Date: 05 Jul 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-16
Officer name: Diane Gooding
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: David Manser
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Old address: Unit 8 Pond Farm Godstone Road Lingfield RH7 6JG
New address: Comforts Place Farm Tandridge Lane Lingfield Surrey RH7 6LW
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Manser
Change date: 2010-05-18
Documents
Legacy
Date: 27 May 2009
Category: Capital
Type: 88(2)
Description: Ad 18/05/09\gbp si 500@1=500\gbp ic 500/1000\
Documents
Some Companies
27 DALE ROAD,DERBY,DE24 0QA
Number: | 10102546 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEEHIVE SELF STORE LIMITED LOPEN BUSINESS PARK MILL LANE,SOUTH PETHERTON,TA13 5JS
Number: | 08865704 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,MANCHESTER,M12 5QJ
Number: | 08053109 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS DRIVE,ROTHERHAM,S63 0BS
Number: | 08819607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARCH RECRUITMENT SOLUTIONS LIMITED
117-119 HIGH STREET,WEST SUSSEX,RH10 1DD
Number: | 05432145 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 46 WAKEFIELD COMMERCIAL PARK BRIDGE ENGINE LANE,WAKEFIELD,WF4 5NW
Number: | 11209775 |
Status: | ACTIVE |
Category: | Private Limited Company |