COACH HOUSE CLOSE LIMITED

26 Worsley Road 26 Worsley Road, Camberley, GU16 9AU, Surrey
StatusACTIVE
Company No.08053954
Category
Incorporated02 May 2012
Age12 years, 17 days
JurisdictionEngland Wales

SUMMARY

COACH HOUSE CLOSE LIMITED is an active with number 08053954. It was incorporated 12 years, 17 days ago, on 02 May 2012. The company address is 26 Worsley Road 26 Worsley Road, Camberley, GU16 9AU, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: James Nicholas Stuart Pignon

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Ann Cannon

Termination date: 2020-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-01

Officer name: James Nicholas Stuart Pignon

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2020

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-01

Officer name: Kites Property Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2014

Action Date: 05 Oct 2014

Category: Address

Type: AD01

Old address: Unit 2 Beech Court Hurst Berkshire RG10 0RU

New address: C/O Kites Property Services Ltd 26 Worsley Road Frimley Camberley Surrey GU16 9AU

Change date: 2014-10-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy West

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Ann Cannon

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Nicholas Stuart Pignon

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Nicholas Stuart Pignon

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAY BARTON LTD

45 NORK WAY,BANSTEAD,SM7 1PB

Number:07853865
Status:ACTIVE
Category:Private Limited Company

DICKINSONS TRUSTEES LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:09132416
Status:ACTIVE
Category:Private Limited Company

DIRECT 2 SUCCESS LTD

10 SHAW HILL ROAD,BIRMINGHAM,B8 3LN

Number:08826062
Status:ACTIVE
Category:Private Limited Company

PHILIP DAY HAIRDRESSING LIMITED

10A MILL STREET,WANTAGE,OX12 9AQ

Number:07768538
Status:ACTIVE
Category:Private Limited Company

PSYCHEDUP LIMITED

81B JERNINGHAM ROAD,LONDON,SE14 5NH

Number:09065145
Status:ACTIVE
Category:Private Limited Company

TONER EDGAR LIMITED

UNIT 3 LAKELAND BUSINESS PARK,COCKERMOUTH,CA13 0QT

Number:07391809
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