This company is commonly known as Altonwood Limited. The company was founded 43 years ago and was given the registration number 01536806. The firm's registered office is in GODSTONE. You can find them at Streete Court, Rooks Nest Park, Godstone, Surrey. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | ALTONWOOD LIMITED |
---|---|---|
Company Number | : | 01536806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1980 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Streete Court, Rooks Nest Park, Godstone, Surrey, RH9 8BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY | Director | 14 July 2014 | Active |
Sreete Court Rooks Nest Park, Godstone, United Kingdom, RH9 8BZ | Director | 14 July 2014 | Active |
Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY | Director | 14 July 2014 | Active |
Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY | Director | 31 January 2005 | Active |
Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY | Director | - | Active |
7 Hawthorn Way, Bisley, GU24 9DF | Secretary | - | Active |
28 Courts Hill Road, Haslemere, GU27 2PN | Secretary | 01 June 2002 | Active |
Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY | Director | 14 July 2014 | Active |
7 The Clockhouse 4 Windmill Road, Wimbledon Common, London, SW19 5NQ | Director | - | Active |
7 Hawthorn Way, Bisley, GU24 9DF | Director | 24 February 1995 | Active |
Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY | Director | 14 July 2014 | Active |
St Malo, 7 Rose Walk, Purley, CR8 3LG | Director | - | Active |
28 Courts Hill Road, Haslemere, GU27 2PN | Director | 01 May 2005 | Active |
3 Musgrave Crescent, Fulham, London, SW6 4PT | Director | 12 April 1993 | Active |
Winters Grace Stroud Lane, Shamley Green, Guildford, GU5 0ST | Director | - | Active |
Altonwood Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY |
Nature of control | : |
|
Altonwood Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Streete Court, Rooks Nest Park, Godstone, England, RH9 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Auditors | Auditors resignation company. | Download |
2017-01-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Officers | Change person director company with change date. | Download |
2016-05-09 | Officers | Change person director company. | Download |
2016-05-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.