Advanced company searchLink opens in new window

COOMBE COURT TADWORTH LIMITED

Company number 05087288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 15
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
  • GBP 15
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
  • GBP 15
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