NEW HOMES (EPSOM) LIMITED

Knightway House Knightway House, Bagshot, GU19 5AQ, England
StatusDISSOLVED
Company No.07702888
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 10 days

SUMMARY

NEW HOMES (EPSOM) LIMITED is an dissolved private limited company with number 07702888. It was incorporated 12 years, 11 months, 5 days ago, on 13 July 2011 and it was dissolved 2 years, 3 months, 10 days ago, on 08 March 2022. The company address is Knightway House Knightway House, Bagshot, GU19 5AQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

New address: Knightway House Park Street Bagshot GU19 5AQ

Change date: 2021-10-04

Old address: Portland House Park Street Bagshot Surrey GU19 5AQ

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-11

Officer name: Lisa Ann Neil

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-11

Officer name: Mr Dean Patrick Mcnamara

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-11

Officer name: David Ian Wilcock

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-11

Officer name: Ms Lisa Ann Neil

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Wilcock

Change date: 2018-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Michael Joseph Darcy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mr David Ian Wilcock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-26

Officer name: John Andrew O'reilly

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-26

Officer name: John Andrew O'reilly

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Alfred James Tilt

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Andrew O'reilly

Appointment date: 2017-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-02

Officer name: Peter Brett Golding

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Darcy

Appointment date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harvey Bell

Termination date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Millgate

Termination date: 2015-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-12

Officer name: Sean Millgate

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Brett Golding

Appointment date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-12

Officer name: Mr Alfred James Tilt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Edawrd Charles Atwell

Termination date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Millgate

Change date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Mr John Harvey Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: Unit 64 Barwell Business Park Leatherhead Road Chessington KT9 2NY United Kingdom

Change date: 2013-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-04-15

Officer name: Mr George Edawrd Charles Atwell

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sean Millgate

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jul 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERS MEAT SERVICES LIMITED

9 PORINGLAND ROAD,NORWICH,NR14 8NL

Number:07287862
Status:ACTIVE
Category:Private Limited Company

GINGA CONSULTANCY LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:08936838
Status:ACTIVE
Category:Private Limited Company

HASTINGS WINDOWS LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:04063761
Status:ACTIVE
Category:Private Limited Company

K M SITE SOLUTIONS LIMITED

C/O BALLANCE & LOWBRIDGE 65 MARKET STREET,CANNOCK,WS12 1AD

Number:10621596
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 292 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008273
Status:ACTIVE
Category:Limited Partnership

PORTIA INVESTMENT ADVISORS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08059518
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