COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07492020 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is an active private limited company with number 07492020. It was incorporated 13 years, 4 months, 22 days ago, on 13 January 2011. The company address is 2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: Timothy James Madden
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Lesley Moffatt
Appointment date: 2022-11-24
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Libby
Termination date: 2022-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Diane Jacqueline Garrard
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Ian Douglas Maidment
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-10
Officer name: Mr Timothy James Madden
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: Hes Estate Management Ltd 11-15 High Street Bookham Leatherhead Surrey KT23 4AA England
Change date: 2020-11-11
New address: 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE
Documents
Appoint corporate secretary company with name date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-06-29
Officer name: Hes Estate Management Ltd
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type dormant
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
Old address: 2nd Floor Victoria House Victoria Road Aldershot Hants GU11 1EJ United Kingdom
New address: Hes Estate Management Ltd 11-15 High Street Bookham Leatherhead Surrey KT23 4AA
Documents
Accounts with accounts type dormant
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2018-01-04
New address: 2nd Floor Victoria House Victoria Road Aldershot Hants GU11 1EJ
Documents
Termination secretary company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Ltd
Termination date: 2017-12-31
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Wells
Appointment date: 2017-05-08
Documents
Capital variation of rights attached to shares
Date: 15 May 2017
Category: Capital
Type: SH10
Documents
Accounts with accounts type dormant
Date: 15 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change corporate secretary company with change date
Date: 17 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Ltd
Change date: 2016-10-13
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 23 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-23
Officer name: Phillip Richard Andrew Newton
Documents
Accounts with accounts type dormant
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Second filing of form with form type made up date
Date: 17 Jun 2015
Action Date: 13 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-01-13
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 17 Jun 2015
Action Date: 13 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-01-13
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 17 Jun 2015
Action Date: 13 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-01-13
Form type: AR01
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption full
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Rainbow
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cherry Ann Davis
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Davis
Documents
Change account reference date company previous shortened
Date: 22 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Appoint corporate secretary company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard Davis
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Walter Rainbow
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Richard Andrew Newton
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs June Libby
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Jacqueline Garrard
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Tutt
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Pope
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Old address: , 94 Park Lane, Croydon, Surrey, CR0 1JB
Change date: 2013-01-14
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Old address: , Cedar House 78 Portsmouth Road, Cobham, Surrey, KT11 1AN
Change date: 2013-01-10
Documents
Capital allotment shares
Date: 05 Nov 2012
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-01
Capital : 190 GBP
Documents
Capital allotment shares
Date: 09 Oct 2012
Action Date: 01 May 2012
Category: Capital
Type: SH01
Date: 2012-05-01
Capital : 180 GBP
Documents
Capital allotment shares
Date: 10 Sep 2012
Action Date: 31 Aug 2012
Category: Capital
Type: SH01
Capital : 170 GBP
Date: 2012-08-31
Documents
Capital allotment shares
Date: 15 May 2012
Action Date: 14 May 2012
Category: Capital
Type: SH01
Date: 2012-05-14
Capital : 160 GBP
Documents
Capital allotment shares
Date: 14 May 2012
Action Date: 11 May 2012
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2012-05-11
Documents
Accounts with accounts type dormant
Date: 02 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 17 Apr 2012
Action Date: 12 Apr 2012
Category: Capital
Type: SH01
Capital : 140 GBP
Date: 2012-04-12
Documents
Capital allotment shares
Date: 26 Mar 2012
Action Date: 20 Mar 2012
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2012-03-20
Documents
Capital allotment shares
Date: 21 Feb 2012
Action Date: 15 Feb 2012
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2012-02-15
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Capital allotment shares
Date: 12 Dec 2011
Action Date: 08 Dec 2011
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2011-12-08
Documents
Capital allotment shares
Date: 05 Dec 2011
Action Date: 30 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-30
Capital : 100 GBP
Documents
Capital allotment shares
Date: 03 Nov 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 90 GBP
Documents
Capital allotment shares
Date: 04 Oct 2011
Action Date: 03 Oct 2011
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2011-10-03
Documents
Capital allotment shares
Date: 14 Sep 2011
Action Date: 09 Sep 2011
Category: Capital
Type: SH01
Capital : 70 GBP
Date: 2011-09-09
Documents
Capital allotment shares
Date: 14 Sep 2011
Action Date: 08 Sep 2011
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2011-09-08
Documents
Capital allotment shares
Date: 06 Sep 2011
Action Date: 24 Aug 2011
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2011-08-24
Documents
Capital allotment shares
Date: 07 Jul 2011
Action Date: 14 Apr 2011
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2011-04-14
Documents
Certificate change of name company
Date: 09 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coach house mews walton on thames (management company) LIMITED\certificate issued on 09/02/11
Documents
Change of name notice
Date: 09 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
3RD FLOOR,LONDON,W1F 8JB
Number: | LP017141 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 2 THE GALLERY,OXFORD,OX4 1LF
Number: | 05310848 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOURSIDE LEARNING PARTNERSHIP
OAKDALE JUNIOR SCHOOL,POOLE,BH15 3JR
Number: | 10161526 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
INTELLIGENT COMFORT FACILITIES LIMITED
40 STOCKPORT ROAD,STOCKPORT,SK3 0HZ
Number: | 05297062 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL GRAIN STORAGE AND TRANSIT COMPANY LIMITED(THE)
C/O BDO BINDER HAMLYN,MANCHESTER,M60 8BH
Number: | 00018125 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 ST. TERESA'S CLOSE,PRINCES RISBOROUGH,HP27 0JH
Number: | 11454070 |
Status: | ACTIVE |
Category: | Private Limited Company |