SOUTH BOOKHAM SPACE LIMITED

South Bookham Space Dorking Road South Bookham Space Dorking Road, Leatherhead, KT23 4PB, Surrey
StatusACTIVE
Company No.07318693
Category
Incorporated19 Jul 2010
Age13 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 24 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Chandler

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Howard Kelley

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Seaward

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barlow

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Watson

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barlow

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Watson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 14 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Rice

Documents

View document PDF

Termination director company with name

Date: 14 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Furneaux

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Mary Furneaux

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Rice

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ralph Seaward

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO PROPERTIES LIMITED

THE OLD CHAPEL 4A SHEPHERD'S WALK,LONDON,NW3 5UE

Number:05163730
Status:ACTIVE
Category:Private Limited Company

CRYSMAT LIMITED

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:09250329
Status:ACTIVE
Category:Private Limited Company

JANICE LAURIE ASSOCIATES LTD

THE STABLES, DRON,PERTHSHIRE,PH2 9HG

Number:SC301434
Status:ACTIVE
Category:Private Limited Company

MENZIES AVIATION (UK) LIMITED

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

STOREVOLUTION LTD

216 HIGH STREET BRENTFORD,BRENTFORD,TW8 8AH

Number:11133344
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