SOUTH BOOKHAM SPACE LIMITED
Status | ACTIVE |
Company No. | 07318693 |
Category | |
Incorporated | 19 Jul 2010 |
Age | 13 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH BOOKHAM SPACE LIMITED is an active with number 07318693. It was incorporated 13 years, 10 months, 14 days ago, on 19 July 2010. The company address is South Bookham Space Dorking Road South Bookham Space Dorking Road, Leatherhead, KT23 4PB, Surrey.
Company Fillings
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Trevor Robert Ogilvie Goul-Wheeker
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 04 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Change sail address company with old address new address
Date: 22 Jul 2022
Category: Address
Type: AD02
New address: 4 Pelham Way Bookham Leatherhead Surrey KT23 4PR
Old address: Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW England
Documents
Appoint person secretary company with name date
Date: 17 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Arthur Ross Williams
Appointment date: 2021-09-13
Documents
Termination secretary company with name termination date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-29
Officer name: Jeremy David Nicholson Thomas
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Harold Matthews
Appointment date: 2021-07-14
Documents
Termination director company with name termination date
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy David Nicholson Thomas
Termination date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 23 Nov 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mrs Nancy Julia Goodacre
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Termination director company with name termination date
Date: 22 Apr 2019
Action Date: 21 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-21
Officer name: Matthew Richard Hoath
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Richard Hoath
Appointment date: 2016-01-11
Documents
Annual return company with made up date no member list
Date: 22 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Certificate change of name company
Date: 29 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed south bookham youth and community association LIMITED\certificate issued on 29/06/15
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Robert Howard Kelley
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 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: 01 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Move registers to sail company
Date: 24 Mar 2014
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: C/O Jeremy Thomas Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW United Kingdom
Documents
Annual return company with made up date no member list
Date: 21 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 21 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Chandler
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Howard Kelley
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Seaward
Documents
Annual return company with made up date no member list
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Termination director company with name
Date: 29 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barlow
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Old address: Dalehurst Orestan Lane Effingham Surrey KT245SL United Kingdom
Change date: 2011-08-23
Documents
Annual return company with made up date no member list
Date: 21 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Watson
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Barlow
Documents
Appoint person secretary company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy David Nicholson Thomas
Documents
Termination secretary company with name
Date: 29 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Watson
Documents
Appoint person director company with name
Date: 29 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy David Nicholson Thomas
Documents
Termination director company with name
Date: 14 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Rice
Documents
Termination director company with name
Date: 14 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Furneaux
Documents
Change account reference date company current shortened
Date: 10 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 10 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Mary Furneaux
Documents
Appoint person director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Rice
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ralph Seaward
Documents
Appoint person director company with name
Date: 22 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Robert Ogilvie Goul-Wheeker
Documents
Some Companies
THE OLD CHAPEL 4A SHEPHERD'S WALK,LONDON,NW3 5UE
Number: | 05163730 |
Status: | ACTIVE |
Category: | Private Limited Company |
290 MOSTON LANE,MANCHESTER,M40 9WB
Number: | 09250329 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, DRON,PERTHSHIRE,PH2 9HG
Number: | SC301434 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF
Number: | 03985080 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN MOTOR COMPANY TECHNOLOGIES LIMITED
PICKLERSLEIGH ROAD,WORCS,WR14 2LL
Number: | 00971255 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 HIGH STREET BRENTFORD,BRENTFORD,TW8 8AH
Number: | 11133344 |
Status: | ACTIVE |
Category: | Private Limited Company |