LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED

7 Mill Close, East Grinstead, RH19 4DE, West Sussex, England
StatusACTIVE
Company No.01736601
CategoryPrivate Limited Company
Incorporated04 Jul 1983
Age41 years, 1 day
JurisdictionEngland Wales

SUMMARY

LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED is an active private limited company with number 01736601. It was incorporated 41 years, 1 day ago, on 04 July 1983. The company address is 7 Mill Close, East Grinstead, RH19 4DE, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Hardisty

Termination date: 2023-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Christine Edgar

Termination date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Peter Hardisty

Appointment date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Ashley Sisley

Termination date: 2021-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-14

Officer name: Mr Mark Alan Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Hutchinson

Appointment date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Julian Pedliham

Termination date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman James Walters

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobby Jameson Roberts

Termination date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Itai Dhliwayo

Appointment date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pye

Termination date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: The Studio 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL

New address: 7 Mill Close East Grinstead West Sussex RH19 4DE

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Higgs

Appointment date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Ashley Sisley

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kavanagh

Termination date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Stevenson

Termination date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Durrant

Termination date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Harcourt Pye

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Christine Edgar

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Julian Pedliham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Puttock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman James Walters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert James Warwick

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Game

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Crocker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Dennis Sidney Puttock

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: William John Stevenson

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Bobby Jameson Roberts

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Patrick James Durrant

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Mr Philip Harold Crocker

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Kavanagh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pye

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 04 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 30/01/04 from: medway house 18-22 cantelupe road east grinstead west sussex RH19 3BJ

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 15/06/99 from: 59-63 railway approach east grinstead west sussex RH19 1BT

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHANDLERS COACH TRAVEL LTD

158 CHEMICAL ROAD,WESTBURY,BA13 4JN

Number:05430177
Status:ACTIVE
Category:Private Limited Company

GWE ENGINEERING LTD

5 KEPWICK,MILTON KEYNES,MK8 8HE

Number:09045823
Status:ACTIVE
Category:Private Limited Company

I P CREATIONS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:08794810
Status:ACTIVE
Category:Private Limited Company

KONIG COLOURS LIMITED

HOME FARM,BANBURY,OX17 2BX

Number:08519178
Status:ACTIVE
Category:Private Limited Company

LA BABOANEA LTD

268 HIGH ROAD,LONDON,NW10 2EY

Number:11412572
Status:ACTIVE
Category:Private Limited Company

S.L.E. DEVELOPMENTS LIMITED

22 WESTWOOD AVENUE,CHESHIRE,WA15 6QF

Number:04951483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source