COOMBE HOUSE (FLATS) RESIDENTS LIMITED
Company number 02875963
- Company Overview for COOMBE HOUSE (FLATS) RESIDENTS LIMITED (02875963)
- Filing history for COOMBE HOUSE (FLATS) RESIDENTS LIMITED (02875963)
- People for COOMBE HOUSE (FLATS) RESIDENTS LIMITED (02875963)
- More for COOMBE HOUSE (FLATS) RESIDENTS LIMITED (02875963)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | AA | Micro company accounts made up to 24 June 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Susan Marr Somerlet Macdonald as a director on 5 September 2024 | |
23 Jul 2024 | AP01 | Appointment of Ms Susan Marr Somerlet Macdonald as a director on 22 July 2024 | |
23 Jul 2024 | AP01 | Appointment of Mrs Jane Laidler as a director on 22 July 2024 | |
30 May 2024 | AD01 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG on 30 May 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 24 June 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
25 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 24 June 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
10 Oct 2021 | PSC01 | Notification of Gloria Dwyer as a person with significant control on 1 May 2021 | |
10 Oct 2021 | PSC01 | Notification of Kathryn Baptist as a person with significant control on 1 May 2021 | |
10 Oct 2021 | PSC07 | Cessation of Sarah Jayne Robertson as a person with significant control on 30 April 2020 | |
10 Sep 2021 | AA | Micro company accounts made up to 24 June 2021 | |
13 Aug 2021 | TM02 | Termination of appointment of Sarah Jayne Robertson as a secretary on 7 August 2021 | |
05 Jul 2021 | AA | Micro company accounts made up to 24 June 2020 | |
17 May 2021 | AD01 | Registered office address changed from 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 17 May 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
24 Feb 2020 | AP01 | Appointment of Miss Gloria Dwyer as a director on 3 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Robert Martin Lewis as a director on 3 February 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
26 Feb 2019 | AA | Micro company accounts made up to 24 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates |