EAST HOUSE WOKING LIMITED

Flat 3 East House Flat 3 East House, Woking, GU22 7EF, England
StatusACTIVE
Company No.10453421
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

EAST HOUSE WOKING LIMITED is an active private limited company with number 10453421. It was incorporated 7 years, 7 months, 17 days ago, on 31 October 2016. The company address is Flat 3 East House Flat 3 East House, Woking, GU22 7EF, England.



Company Fillings

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Kathryn Alison Pullinger

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Mylva Yvonne Foat

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Jeremy Powell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Marina Pantera

Appointment date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Gartland

Appointment date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Smith

Termination date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Powell

Change date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: Flat 3 East House the Ridge Woking GU22 7EF

Change date: 2017-11-03

Old address: C/O Mrs Daksha Foat East House Flat 3 the Ridge Woking GU22 7EF England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Daksha Foat

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daksha Foat

Termination date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Powell

Appointment date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2017

Action Date: 07 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-07

Old address: East House the Ridge Woking GU22 7EF United Kingdom

New address: C/O Mrs Daksha Foat East House Flat 3 the Ridge Woking GU22 7EF

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTREPIECE DESIGN LIMITED

12 PAYTON STREET,STRATFORD UPON AVON,CV37 6UA

Number:11875579
Status:ACTIVE
Category:Private Limited Company

DEZENOVE CAPITAL LLP

NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1EY

Number:OC370329
Status:ACTIVE
Category:Limited Liability Partnership

FOCUSLOOK LIMITED

10 TEMPLE SQUARE,BUCKINGHAMSHIRE,HP20 2QH

Number:02297372
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE DESIGN AND ARCHITECTURE LTD

3 CASTLE TERRACE, NORTH STREET,PEMBROKESHIRE,SA61 2JH

Number:06439393
Status:ACTIVE
Category:Private Limited Company

PERSONNEL SUPPORT AVIATION LIMITED

CALDERPARK HOUSE, 63,LOCHWINNOCH,PA12 4DG

Number:SC478282
Status:ACTIVE
Category:Private Limited Company

T M JOHNSTON LIMITED

WYLDES,BURY,BL9 0LQ

Number:09811222
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