COACH HOUSE MEWS (TITCHFIELD) LIMITED

61 South Street 61 South Street, Fareham, PO14 4DL, Hants, England
StatusACTIVE
Company No.07410976
Category
Incorporated18 Oct 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

COACH HOUSE MEWS (TITCHFIELD) LIMITED is an active with number 07410976. It was incorporated 13 years, 7 months, 29 days ago, on 18 October 2010. The company address is 61 South Street 61 South Street, Fareham, PO14 4DL, Hants, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

New address: 61 South Street Titchfield Fareham Hants PO14 4DL

Old address: C/O R. Mcm. Windebank Premier Clocktower Works Shore Road Warsash Southampton Hants SO32 9GQ

Change date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Stuart Annis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Richard Killick

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gale

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mcgrath

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mcgrath

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: 2 Coach House Mews 1a Coach Hill Fareham Hampshire PO14 4EE England

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hamilton Dalzell

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Lake

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Eagle

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Jameson

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Annis

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvia Mary Sleeman

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Laura Woolf

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain George Windebank

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Doris Windebank

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Mcgrath

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wallace Gale

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: Orchard House 51-67 Commercial Road Southampton Hampshire SO15 1GG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard Mcgrath

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Killick

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Resolution

Date: 29 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSHAYA CONSULTANTS LTD

122 CROWN HEIGHTS,BASINGSTOKE,RG21 7TZ

Number:10414056
Status:ACTIVE
Category:Private Limited Company

BSA RATIONAL AUTOMATION LIMITED

SPEEDWELL HOUSE,SOUTHAMPTON,SO15 1GY

Number:00577151
Status:ACTIVE
Category:Private Limited Company

GLOBAL BILLING LIMITED

48 CHANCERY LANE,LONDON,WC2A 1JF

Number:09208140
Status:ACTIVE
Category:Private Limited Company

MILIC CONSULTING LIMITED

11 HEADINGTON ROAD,LONDON,SW18 3PR

Number:08460989
Status:ACTIVE
Category:Private Limited Company

QUIET SPACE LTD

HARVINGTON,KENILWORTH,CV8 1PS

Number:10943544
Status:ACTIVE
Category:Private Limited Company

RH ELECTRICIANS LTD

167 RIVER HEIGHTS,LONDON,E15 2GQ

Number:11880274
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