This company is commonly known as Communico Corporation Holdings Ltd. The company was founded 17 years ago and was given the registration number 05858540. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | COMMUNICO CORPORATION HOLDINGS LTD |
---|---|---|
Company Number | : | 05858540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Secretary | 05 July 2006 | Active |
Darbyns Brook, Littleford Lane, Shamley Green, GU5 0RH | Director | 21 August 2006 | Active |
The White House, 2 Meadrow, Godalming, England, GU7 3HP | Director | 05 July 2006 | Active |
The White House, 2 Meadrow, Godalming, England, GU7 3HN | Director | 01 March 2015 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 27 June 2006 | Active |
8a Willenhall Avenue, Barnet, EN5 1JN | Director | 21 August 2006 | Active |
The White House, 2 Meadrow, Godalming, England, GU7 3HN | Director | 01 March 2015 | Active |
8 Wilhemina Avenue, Coulsdon, CR5 1NH | Director | 08 February 2007 | Active |
23 Coniston Way, Reigate, RH2 0LN | Director | 05 July 2006 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 27 June 2006 | Active |
Mr Paul Andrew Quelch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White House, 2 Meadrow, Godalming, England, GU7 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-25 | Officers | Change person secretary company with change date. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.