COOMBE WOOD TRADING LIMITED
Status | ACTIVE |
Company No. | 10099922 |
Category | Private Limited Company |
Incorporated | 04 Apr 2016 |
Age | 8 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
COOMBE WOOD TRADING LIMITED is an active private limited company with number 10099922. It was incorporated 8 years, 25 days ago, on 04 April 2016. The company address is George Road George Road, Kingston Upon Thames, KT2 7NS, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-07
Officer name: Mrs Delphine Anne Currie
Documents
Appoint person director company with name date
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil John Johnson
Appointment date: 2023-10-07
Documents
Appoint person director company with name date
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara White
Appointment date: 2023-10-07
Documents
Appoint person director company with name date
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-07
Officer name: Mr Rupert James Merson
Documents
Termination director company with name termination date
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Robert Wright
Termination date: 2023-10-07
Documents
Termination director company with name termination date
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Margaret Symes
Termination date: 2023-10-07
Documents
Termination director company with name termination date
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabel Gaastra
Termination date: 2023-10-07
Documents
Termination director company with name termination date
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Anthony Cooper
Termination date: 2023-10-07
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Notification of a person with significant control
Date: 30 May 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Coombe Wood Golf Club Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 26 May 2023
Action Date: 26 May 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 16 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Annabel Gaastra
Appointment date: 2022-10-01
Documents
Appoint person director company with name date
Date: 16 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Anthony Cooper
Appointment date: 2022-10-01
Documents
Termination director company with name termination date
Date: 16 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Christopher Elliott
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Perzow
Termination date: 2021-11-01
Documents
Appoint person director company with name date
Date: 18 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Lines
Appointment date: 2021-10-02
Documents
Appoint person director company with name date
Date: 18 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-02
Officer name: Dr Christopher Elliott
Documents
Appoint person director company with name date
Date: 18 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brenda Perzow
Appointment date: 2021-10-02
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-02
Officer name: Wendy Ann Grant
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander John Willison
Termination date: 2021-10-02
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabel Gaastra
Termination date: 2021-10-02
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Melanie Margaret Symes
Appointment date: 2020-10-03
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Willison
Appointment date: 2020-10-03
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Elliott
Termination date: 2020-10-03
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Hancock
Termination date: 2020-10-03
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person secretary company with name date
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Delphine Anne Currie
Appointment date: 2019-12-04
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Delphine Anne Currie
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcevoy
Termination date: 2019-08-31
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-31
Officer name: Mr Javed Waqar Khan
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher King
Termination date: 2019-10-05
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Steven Barstow
Termination date: 2019-10-05
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Robert Wright
Appointment date: 2019-12-04
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 02 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Ann Grant
Appointment date: 2019-11-02
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Charles Erridge
Termination date: 2019-10-05
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-05
Officer name: Roy Graham
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Stephen Joseph Rawlinson
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: James Jonathan Ross Mcgowan
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Goddard
Appointment date: 2018-10-06
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Christopher James Elliott
Appointment date: 2018-10-06
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Zendle
Termination date: 2018-10-06
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Hammond
Termination date: 2018-10-06
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Mary Tolhurst
Termination date: 2018-05-06
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Ms Caroline Mary Tolhurst
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mcevoy
Appointment date: 2018-04-18
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Ms Annabel Gaastra
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher King
Appointment date: 2018-04-18
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Mr Mark Steven Barstow
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Milligan
Termination date: 2018-04-18
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Bridget Hancock
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control statement
Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mrs Delphine Anne Currie
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Zendle
Appointment date: 2016-04-18
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mr Neil Milligan
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Jonathan Ross Mcgowan
Appointment date: 2016-04-18
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Hancock
Appointment date: 2016-04-18
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bridget Hancock
Appointment date: 2016-04-18
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Hammond
Appointment date: 2016-04-18
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mr Roy Graham
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Erridge
Appointment date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 17 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2017-04-30
Documents
Some Companies
A.B.G. ELECTRICAL & MECHANICAL SERVICES LTD.
THE STABLES, SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU
Number: | 11451102 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINUUM CORPORATE LAWYERS LLP
3 TEMPLE ROW WEST,BIRMINGHAM,B2 5NY
Number: | OC352587 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JESSOP HOUSE,CHELTENHAM,GL50 3WG
Number: | 11950322 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TRAFALGAR ROAD,TWICKENHAM,TW2 5EJ
Number: | 10879149 |
Status: | ACTIVE |
Category: | Private Limited Company |
531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND
Number: | 08452583 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 VIRGINIA ROAD,THORNTON HEATH,CR7 8EJ
Number: | 09608477 |
Status: | ACTIVE |
Category: | Private Limited Company |