This company is commonly known as 108/110 Chapel Lane (cove) M. C. Limited. The company was founded 19 years ago and was given the registration number 05173526. The firm's registered office is in LIGHTWATER. You can find them at 14 Quarry Bank, , Lightwater, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 108/110 CHAPEL LANE (COVE) M. C. LIMITED |
---|---|---|
Company Number | : | 05173526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2004 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Quarry Bank, Lightwater, Surrey, England, GU18 5PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Quarry Bank, Lightwater, England, GU18 5PE | Secretary | 01 November 2020 | Active |
14, Quarry Bank, Lightwater, England, GU18 5PE | Director | 16 May 2023 | Active |
14, Quarry Bank, Lightwater, England, GU18 5PE | Director | 21 March 2017 | Active |
14, Quarry Bank, Lightwater, England, GU18 5PE | Director | 24 November 2014 | Active |
Shenayr Cannon Lane, Maidenhead, SL6 3NR | Secretary | 07 July 2004 | Active |
Flat 10, Hazelwood Court, Chapel Lane, Cove Farnborough, GU14 9BL | Secretary | 07 March 2008 | Active |
Perryhill Lodge, 19 Maple Close, Little Sandhurst, GU47 8HX | Secretary | 06 July 2005 | Active |
51, West Fryerne, Yateley, GU46 7SU | Director | 21 March 2012 | Active |
Flat 10, Hazelwood Court, Chapel Lane, Cove Farnborough, GU14 9BL | Director | 07 March 2008 | Active |
Hazelwood Farm, Bottle Lane, Bracknell, RG42 5RX | Director | 07 July 2004 | Active |
51, West Fryerne, Yateley, Uk, GU46 7SU | Director | 21 March 2012 | Active |
51, West Fryerne, Yateley, GU46 7SU | Director | 01 March 2009 | Active |
1, High Beeches, Frimley, Camberley, England, GU16 8UG | Director | 21 March 2012 | Active |
19, Addlestone Moor, Addlestone, KT15 2QJ | Director | 02 January 2009 | Active |
51, West Fryerne, Yateley, England, GU46 7SU | Director | 03 April 2013 | Active |
1, High Beeches, Frimley, Camberley, GU16 8UG | Director | 17 March 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-14 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-02 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.