Cobham
Surrey
KT11 2LF
Secretary Name | Natasa Stanisavljevic |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 41 Leigh Road Cobham Surrey KT11 2LF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 41 Leigh Road Cobham KT11 2LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,294 |
Cash | £11,640 |
Current Liabilities | £24,536 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 June 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
29 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 November 2016 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 41 Leigh Road Cobham KT11 2LF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 41 Leigh Road Cobham KT11 2LF on 12 November 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 4 October 2012 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 16 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 16 May 2011 (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 February 2009 | Return made up to 16/05/08; full list of members (3 pages) |
2 February 2009 | Return made up to 16/05/08; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
31 August 2006 | Company name changed timrod builders LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed timrod builders LIMITED\certificate issued on 31/08/06 (2 pages) |
16 May 2005 | Incorporation (7 pages) |
16 May 2005 | Incorporation (7 pages) |