Advanced company searchLink opens in new window

OLD COACH HOUSE DEVELOPMENTS LIMITED

Company number 09978883

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)
26 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 AD01 Registered office address changed from 3 the Mews Eastwood Road Bramley Surrey GU5 0FB England to 1 the Mews Eastwood Road Bramley Guildford GU5 0FB on 12 November 2024
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 AD01 Registered office address changed from Forest End Forest Green Dorking Surrey RH5 5RZ England to 3 the Mews Eastwood Road Bramley Surrey GU5 0FB on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 25 June 2021
28 Jun 2021 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 25 June 2021
28 Jun 2021 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 25 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 25 June 2021
02 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
29 Jan 2020 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 26 July 2019
29 Jan 2020 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 26 July 2019
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 AD01 Registered office address changed from Hopedene House Pasturewood Road Holmbury St. Mary Dorking Surrey RH5 6PE England to Forest End Forest Green Dorking Surrey RH5 5RZ on 29 July 2019
26 Jul 2019 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 26 July 2019