Advanced company searchLink opens in new window

PACHESHAM PARK ESTATE LIMITED

Company number 08471970

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 3 April 2023 with updates
05 Apr 2023 AD01 Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 April 2023
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
21 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2021 MA Memorandum and Articles of Association
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
14 Jan 2021 AD01 Registered office address changed from 18a North Street Leatherhead KT22 7AW England to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 14 January 2021
14 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
05 Mar 2020 TM01 Termination of appointment of Jill Powell as a director on 1 March 2020
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
21 Nov 2018 MA Memorandum and Articles of Association
01 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2018 AP01 Appointment of Mr Peter John Richardson as a director on 7 October 2018
30 Aug 2018 TM01 Termination of appointment of James Stuart Bowling as a director on 30 August 2018
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
18 Jul 2017 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 18a North Street Leatherhead KT22 7AW on 18 July 2017
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
28 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016