West Horsley
Surrey
KT24 6HS
Director Name | Mr Anthony Robin John Rogers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 204 The Street West Horsley Surrey KT24 6HS |
Director Name | Mrs Susan Elizabeth Rogers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 The Street West Horsley Surrey KT24 6HS |
Registered Address | 204 The Street West Horsley Surrey KT24 6HS |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
2 October 2018 | Change of details for Mr Anthony Robin John Rogers as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Director's details changed for Mrs Susan Elizabeth Rogers on 27 September 2018 (2 pages) |
1 October 2018 | Director's details changed for Mrs Susan Elizabeth Rogers on 27 September 2018 (2 pages) |
1 October 2018 | Change of details for Mr Anthony Robin John Rogers as a person with significant control on 27 July 2018 (2 pages) |
1 October 2018 | Director's details changed for Miss Annabel Lucy Rogers on 27 September 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr Anthony Robin John Rogers on 27 July 2018 (2 pages) |
1 October 2018 | Director's details changed for Miss Annabel Lucy Rogers on 27 July 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 July 2018 | Registered office address changed from 21 Burwood Park Road Walton-on-Thames Surrey KT12 5LJ United Kingdom to 204 the Street West Horsley Surrey KT24 6HS on 27 July 2018 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
29 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Statement of company's objects (2 pages) |
23 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2015 | Statement of company's objects (2 pages) |
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|