CHARACTER NEW HOMES LTD

WSM MBI COAKLEY LLP WSM MBI COAKLEY LLP, Guildford, GU1 3QT, Surrey
StatusDISSOLVED
Company No.06956818
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 6 days

SUMMARY

CHARACTER NEW HOMES LTD is an dissolved private limited company with number 06956818. It was incorporated 14 years, 10 months, 16 days ago, on 09 July 2009 and it was dissolved 1 year, 10 months, 6 days ago, on 19 July 2022. The company address is WSM MBI COAKLEY LLP WSM MBI COAKLEY LLP, Guildford, GU1 3QT, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT England

New address: 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

New address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT

Change date: 2021-02-26

Old address: Kingsglade Forest Drive Kingswood Surrey KT20 6LU United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Wells

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Wells

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janet Wells

Change date: 2015-11-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: John Wells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

New address: Kingsglade Forest Drive Kingswood Surrey KT20 6LU

Old address: High Beeches Furze Hill Kingswood Surrey KT20 6HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-08

Old address: C/O Shipleys 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janet Wells

Change date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: John Wells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: Evelyn House the Warren Kingswood Tadworth Surrey KT20 6PQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: 3 Godalming Bus.Centre Woolsack Way Godalming Surrey GU7 1XW

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-08-31

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john wells

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 07/08/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed janet wells

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 20/08/2009 from 13 the shipwrights wivenhoe colchester CO7 9DW united kingdom

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john wells

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john wells

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECM INSTALLATIONS LIMITED

95 RAVENSTONE DRIVE,HALIFAX,HX4 8DY

Number:10345941
Status:ACTIVE
Category:Private Limited Company

GHL (LISBURN NI) LIMITED

21 ARTHUR STREET,BELFAST,BT1 4GA

Number:NI636503
Status:ACTIVE
Category:Private Limited Company

IAN BUTTERWORTH LTD

30 STRYD HYWEL HARRIS FORGE MILL,CAERPHILLY,CF82 7DN

Number:10861677
Status:ACTIVE
Category:Private Limited Company

LEASEHOLD ASSIST LIMITED

20 HORSEMAN AVENUE,YORK,YO23 3UF

Number:07726022
Status:ACTIVE
Category:Private Limited Company

MANZI CONSULTANCY LIMITED

8A VICTORIA GROVE,HOVE,BN3 2LJ

Number:08447899
Status:ACTIVE
Category:Private Limited Company

MARIS STRATEGIES, LTD.

SUITE 41,CAMBRIDGE,CB1 1AH

Number:04075306
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