- Company Overview for COOMBE COURT TADWORTH LIMITED (05087288)
- Filing history for COOMBE COURT TADWORTH LIMITED (05087288)
- People for COOMBE COURT TADWORTH LIMITED (05087288)
- More for COOMBE COURT TADWORTH LIMITED (05087288)
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) |
---|---|---|---|
12 Mar 2019 | AD01 | Registered office address changed from 11 15 High Street Great Bookham Leatherhead Surrey to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 12 March 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | AP01 | Appointment of Mrs Heather Mary Rothwell as a director on 4 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Christine Mary Kissick-Jones as a director on 4 October 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
06 Jan 2016 | AP01 | Appointment of Mrs Christine Mary Kissick-Jones as a director on 8 November 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Nov 2015 | AP01 | Appointment of Mrs Anne Elizabeth Landy as a director on 7 October 2015 | |
11 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
20 Oct 2014 | TM01 | Termination of appointment of Reginald John Carter as a director on 3 October 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of Anne Linton as a director | |
25 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | TM02 | Termination of appointment of a secretary | |
30 May 2014 | AD01 | Registered office address changed from 9 Cross Road Tadworth Surrey KT20 5SP on 30 May 2014 | |
29 May 2014 | TM02 | Termination of appointment of Philip Tilbrook as a secretary | |
29 May 2014 | TM01 | Termination of appointment of Geoffrey Webster as a director | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Dec 2013 | AP01 | Appointment of Mr David Baker as a director | |
12 Jul 2013 | TM01 | Termination of appointment of David Watts as a director | |
10 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
10 May 2013 | ANNOTATION |
Rectified TM01 was removed from the register on 26/06/2013 as it was invalid
|