Cobham
KT11 2AR
Director Name | Mr Will House |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 9 Colne Court High Street Rowhedge Colchester CO5 7HG |
Director Name | Mr Richard John Clout |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Colne Court Rowhedge Essex CO5 7HG |
Director Name | Ms Ann Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colne Court High Street Rowhedge Colchester CO5 7HG |
Director Name | Mr Ian Michael Flemming |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Avenue Du Pylone La Brague Antibes 06600 France |
Director Name | Mr David Heslop |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Avenue Du Pylone La Brague Antibes 06600 |
Director Name | Mrs Janice Eccles |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Colne Court High Street Rowhedge Colchester CO5 7HG |
Director Name | Mrs Wendy Mulley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Colne Court High Street Rowhedge Colchester CO5 7HG |
Director Name | Miss Megan House |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2022) |
Role | PR And Marketing |
Country of Residence | England |
Correspondence Address | 7 Colne Court, High Street Rowhedge Colchester Essex CO5 7HG |
Director Name | Mr Liam Brett Dorian |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Colne Court High Street Rowhedge Colchester CO5 7HG |
Website | www.ilovetochange.org |
---|---|
Email address | [email protected] |
Registered Address | 32 Tartar Road Cobham Surrey KT11 2AR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
21 January 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
2 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 January 2020 | Appointment of Mr Liam Brett Dorian as a director on 4 January 2020 (2 pages) |
4 January 2020 | Appointment of Mr Will House as a director on 4 January 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 March 2019 | Termination of appointment of Wendy Mulley as a director on 26 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Wendy Mulley on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Wendy Mulley on 22 August 2017 (2 pages) |
16 July 2017 | Termination of appointment of Janice Eccles as a director on 16 July 2017 (1 page) |
16 July 2017 | Appointment of Miss Megan House as a director on 16 July 2017 (2 pages) |
16 July 2017 | Termination of appointment of Janice Eccles as a director on 16 July 2017 (1 page) |
16 July 2017 | Appointment of Miss Megan House as a director on 16 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
18 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
11 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
3 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
3 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
6 January 2014 | Appointment of Mrs Janice Eccles as a director (2 pages) |
6 January 2014 | Appointment of Mrs Janice Eccles as a director (2 pages) |
6 January 2014 | Appointment of Mrs Wendy Mulley as a director (2 pages) |
6 January 2014 | Appointment of Mrs Wendy Mulley as a director (2 pages) |
17 October 2013 | Termination of appointment of a director (1 page) |
17 October 2013 | Termination of appointment of a director (1 page) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 October 2013 | Registered office address changed from 7 Colne Court High Street Rowhedge Colchester CO5 7HG England on 16 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Ian Flemming as a director (1 page) |
16 October 2013 | Termination of appointment of Ian Flemming as a director (1 page) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 October 2013 | Registered office address changed from 7 Colne Court High Street Rowhedge Colchester CO5 7HG England on 16 October 2013 (1 page) |
16 October 2013 | Termination of appointment of David Heslop as a director (1 page) |
16 October 2013 | Termination of appointment of David Heslop as a director (1 page) |
4 October 2013 | Termination of appointment of Ann Cook as a director (1 page) |
4 October 2013 | Termination of appointment of Ann Cook as a director (1 page) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
1 February 2012 | Incorporation (22 pages) |
1 February 2012 | Incorporation (22 pages) |