CORSTON HOLLOW LIMITED
Status | ACTIVE |
Company No. | 07749910 |
Category | Private Limited Company |
Incorporated | 23 Aug 2011 |
Age | 12 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CORSTON HOLLOW LIMITED is an active private limited company with number 07749910. It was incorporated 12 years, 9 months, 16 days ago, on 23 August 2011. The company address is 104 High Street, Dorking, RH4 1AZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type dormant
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Robert Bell
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Keith Roger Calder
Termination date: 2019-11-26
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sere Davoudi-Mabbutt
Change date: 2017-09-14
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-14
Officer name: Mrs Susan Anne Walker
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Keith Roger Calder
Appointment date: 2017-08-15
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Ann Davies
Termination date: 2017-08-11
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desiree Mary Jeanne Wilson
Termination date: 2017-08-08
Documents
Termination secretary company with name termination date
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-08
Officer name: Desiree Mary Jeanne Wilson
Documents
Cessation of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Desiree Mary Jeanne Wilson
Cessation date: 2017-08-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Old address: Flat 10 Corston Hollow 13 Woodlands Road Redhill Surrey RH1 6BU
New address: 104 High Street Dorking RH4 1AZ
Change date: 2017-08-08
Documents
Appoint person director company with name date
Date: 16 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-03
Officer name: Mrs Sere Davoudi-Mabbutt
Documents
Appoint person director company with name date
Date: 16 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Ann Davies
Appointment date: 2017-07-03
Documents
Appoint person director company with name date
Date: 16 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Anne Walker
Appointment date: 2017-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Walker
Termination date: 2017-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sivasambu Sivakanesh
Termination date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 26 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-12
Officer name: Mr James William Walker
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-12
Officer name: Mrs Desiree Mary Jeanne Wilson
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type dormant
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09927538 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.I.L. ENGINEERING SERVICES LIMITED
21 BRAMWITH ROAD,SHEFFIELD,S11 7EZ
Number: | 07566138 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 10478439 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEAVIS MORGAN LLP,LONDON,EC1M 4JN
Number: | 07471684 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16 BEAUFORT COURT ADMIRALS WAY,DOCKLANDS,E14 9XL
Number: | 04468420 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PRINCES AVENUE,SURREY,KT6 7JL
Number: | 05095030 |
Status: | ACTIVE |
Category: | Private Limited Company |