ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED

Tilford House Farnham Business Park Tilford House Farnham Business Park, Farnham, GU9 8QT, Surrey, England
StatusACTIVE
Company No.06411940
CategoryPrivate Limited Company
Incorporated29 Oct 2007
Age16 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED is an active private limited company with number 06411940. It was incorporated 16 years, 8 months, 7 days ago, on 29 October 2007. The company address is Tilford House Farnham Business Park Tilford House Farnham Business Park, Farnham, GU9 8QT, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Naude

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Waters

Termination date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy Marshall

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morgan Mead

Appointment date: 2023-11-01

Documents

View document PDF

Certificate change of name company

Date: 01 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seymours estate agents (worplesdon road) LIMITED\certificate issued on 01/05/23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-19

Officer name: Mr Simon Timothy Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: C4 Endeavour Palce Coxbridge Business Park Alton Road Farnham GU10 5EH England

New address: Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Legacy

Date: 03 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Eaton

Termination date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: 9 st. Georges Yard Farnham GU9 7LW England

New address: C4 Endeavour Palce Coxbridge Business Park Alton Road Farnham GU10 5EH

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Kelso

Termination date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Chapman

Termination date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jun 2018

Action Date: 12 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-12

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 31 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2018

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Naude

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2018

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Waters

Appointment date: 2017-07-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-15

Psc name: Seymours Estate Agents (Farnham) Surrey

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seymours Estate Agents (Farnham) Surrey

Notification date: 2017-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Nicholas Kelso

Cessation date: 2017-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Chapman

Cessation date: 2017-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Louise Walters

Termination date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Louise Walters

Termination date: 2017-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Morgan Mead

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Marshall

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Eaton

Appointment date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 135 Worplesdon Road Guildford Surrey GU2 9XA

New address: 9 st. Georges Yard Farnham GU9 7LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 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: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-29

Officer name: Mrs Angela Louise Walters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2013

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-08

Officer name: Angela Louise Frankham

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-08

Officer name: Mrs Angela Louise Frankham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 29 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-29

Officer name: Angela Louise Frankham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Angela Louise Frankham

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Simon Nicholas Kelso

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Max Chapman

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-29

Officer name: Angela Louise Frankham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2010

Action Date: 12 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-12

Old address: the White House, 2 Meadrow Godalming Surrey GU7 3HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Simon Nicholas Kelso

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Max Chapman

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Angela Louise Frankham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul rickard

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/10/2008 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 29 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINNERDATA LTD

28 WILLEN PARK AVENUE,MILTON KEYNES,MK15 9HR

Number:11691254
Status:ACTIVE
Category:Private Limited Company

EMCOMI LTD

7 BEAUFORT STREET,WIGAN,WN5 9EH

Number:10609230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GATEHOUSE WAY DEVELOPMENTS LTD

1 PRINCES STREET,LONDON,EC2R 8PB

Number:06288537
Status:ACTIVE
Category:Private Limited Company

ISCC LIMITED

THE BARNS,OSWESTRY,SY10 8EN

Number:07756467
Status:ACTIVE
Category:Private Limited Company

THE PANTRY CO SEVENOAKS LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:10845569
Status:ACTIVE
Category:Private Limited Company

THE SPLINED HUB LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:08707552
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