WHITE HORSE MEWS (DORKING) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 11563059 |
Category | |
Incorporated | 11 Sep 2018 |
Age | 5 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
WHITE HORSE MEWS (DORKING) RESIDENTS ASSOCIATION LIMITED is an active with number 11563059. It was incorporated 5 years, 8 months, 20 days ago, on 11 September 2018. The company address is The Bell House The Bell House, Dorking, RH4 1BS, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type dormant
Date: 16 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 20 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Graham Wallis
Change date: 2022-03-01
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mr Graham Hayman
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mrs Evelyn Joan Hughes
Documents
Termination secretary company with name termination date
Date: 17 Dec 2021
Action Date: 04 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Gandar
Termination date: 2021-12-04
Documents
Appoint corporate secretary company with name date
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bury Hill Estate Management Ltd
Appointment date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
Old address: Patrick Gardner High Street Bookham Leatherhead KT23 4AD England
New address: The Bell House 57 West Street Dorking RH4 1BS
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Hayman
Appointment date: 2021-09-18
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-18
Officer name: Louise Clara Harvey
Documents
Accounts amended with accounts type dormant
Date: 25 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-23
Officer name: Mr Richard Graham Wallis
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person secretary company with name date
Date: 26 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-01
Officer name: Mrs Susan Gandar
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Evelyn Joan Hughes
Appointment date: 2021-01-01
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Evelyn Joan Hughes
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mrs Evelyn Joan Hughes
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Joan Hughes
Termination date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: Patrick Gardner High Street Bookham Leatherhead KT23 4AD
Old address: 182 Brooklands Road Weybridge Surrey KT13 0RJ United Kingdom
Change date: 2021-03-24
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick William Hughes
Change date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Weeks
Termination date: 2020-07-01
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Kirsty Michelle Hunt
Documents
Accounts with accounts type dormant
Date: 06 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-09
Officer name: James Hollington
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mr Eric Graham Holland
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Lady Louise Clara Harvey
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick William
Change date: 2020-03-10
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Reid
Appointment date: 2020-03-09
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Marsh
Appointment date: 2020-03-09
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-09
Officer name: Mr Jeremy Patrick John O'daly
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mrs Margaret Manly
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mrs Lesley Rice
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mr James Hollington
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derrick William
Appointment date: 2020-02-10
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mrs Deborah Tzanis
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Some Companies
2ND FLOOR, 19,ROMSEY,SO51 8GD
Number: | 07599825 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NEW DOVER ROAD,CANTERBURY,CT1 3DN
Number: | 07301921 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,COPTHORNE,RH10 3LA
Number: | 10555846 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EVE'S FARM, 1G KILBRIGHT ROAD,NEWTOWNARDS,BT22 2LJ
Number: | NI644460 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 708 BENTWATERS PARKS,WOODBRIDGE,IP12 2TW
Number: | 05183844 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 TOWER HILL,BECCLES,NR34 9YN
Number: | 10673747 |
Status: | ACTIVE |
Category: | Private Limited Company |