WHITE HORSE MEWS (DORKING) RESIDENTS ASSOCIATION LIMITED

The Bell House The Bell House, Dorking, RH4 1BS, England
StatusACTIVE
Company No.11563059
Category
Incorporated11 Sep 2018
Age5 years, 8 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINGA FEA WIND FARM LIMITED

2ND FLOOR, 19,ROMSEY,SO51 8GD

Number:07599825
Status:ACTIVE
Category:Private Limited Company

BRANKLEY CONSULTING LIMITED

27 NEW DOVER ROAD,CANTERBURY,CT1 3DN

Number:07301921
Status:ACTIVE
Category:Private Limited Company

D&S SPORT LTD

FLAT 7,COPTHORNE,RH10 3LA

Number:10555846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEAT VIEW LTD

EVE'S FARM, 1G KILBRIGHT ROAD,NEWTOWNARDS,BT22 2LJ

Number:NI644460
Status:ACTIVE
Category:Private Limited Company

SUFFOLK PRODUCE LIMITED

BUILDING 708 BENTWATERS PARKS,WOODBRIDGE,IP12 2TW

Number:05183844
Status:ACTIVE
Category:Private Limited Company

TERRACE TECHNOLOGY LIMITED

48 TOWER HILL,BECCLES,NR34 9YN

Number:10673747
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