COACH HOUSE MEWS (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, Surrey, England
StatusACTIVE
Company No.07492020
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rainbow

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cherry Ann Davis

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Davis

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Davis

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Walter Rainbow

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Richard Andrew Newton

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Libby

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Jacqueline Garrard

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Tutt

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Pope

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 190 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2012

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 180 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Capital : 170 GBP

Date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 14 May 2012

Category: Capital

Type: SH01

Date: 2012-05-14

Capital : 160 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 11 May 2012

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2012-05-11

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 12 Apr 2012

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2012-04-12

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2012-03-20

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2012-02-15

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 08 Dec 2011

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2011-12-08

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2011-10-03

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 09 Sep 2011

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2011-09-09

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 08 Sep 2011

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2011-09-08

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 24 Aug 2011

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2011-08-24

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2011

Action Date: 14 Apr 2011

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2011-04-14

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 09 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQT MM ASIA III IAC LP

3RD FLOOR,LONDON,W1F 8JB

Number:LP017141
Status:ACTIVE
Category:Limited Partnership

FISHER STUDIOS LIMITED

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

MACKERRON DESIGN LIMITED

28 ST. TERESA'S CLOSE,PRINCES RISBOROUGH,HP27 0JH

Number:11454070
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