MARKET CLOSE (KESWICK ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

The White House The White House, Cobham, KT11 2LJ, England
StatusACTIVE
Company No.11011443
Category
Incorporated13 Oct 2017
Age6 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARKET CLOSE (KESWICK ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11011443. It was incorporated 6 years, 7 months, 8 days ago, on 13 October 2017. The company address is The White House The White House, Cobham, KT11 2LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: The White House 129 Anyards Road Cobham KT11 2LJ

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England

Change date: 2022-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ

Old address: 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom

Change date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Anthony Russell

Notification date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Andrew William Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Andrew William Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Russell

Appointment date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Louise Nicola Paterson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL

Change date: 2018-10-17

Old address: 2nd Floor 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH AEROBATIC ACADEMY LTD

7 CHERRY COURT,CAMBRIDGE,CB23 6EW

Number:08268680
Status:ACTIVE
Category:Private Limited Company

ENDO PRADAS LIMITED

67 LANGHAM GARDENS,LONDON,N21 1DL

Number:08803774
Status:ACTIVE
Category:Private Limited Company

GALAXY CONTRACTOR SERVICES LIMITED

88-90 HATTON GARDEN,LONDON,EC1N 8PN

Number:10720604
Status:ACTIVE
Category:Private Limited Company

ORANGE DOT TECHNOLOGY LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11754033
Status:ACTIVE
Category:Private Limited Company

SQUAND ARTS LTD

49 WARWICK ROAD,LONDON,N11 2SD

Number:09962835
Status:ACTIVE
Category:Private Limited Company

THE BROOKLYN PIZZA COMPANY LIMITED

72 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:10574570
Status:LIQUIDATION
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