Chipping Norton
Oxfordshire
OX7 4EP
Secretary Name | Mrs Rita Shapland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 27 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Bluegate Lane Capel St. Mary Ipswich Suffolk IP9 2JX |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | James Cowper Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2018(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2021) |
Correspondence Address | 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18 |
Cash | £6,163 |
Current Liabilities | £12,369 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 July 2022 | Change of share class name or designation (2 pages) |
12 July 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
23 May 2022 | Termination of appointment of James Cowper Llp as a secretary on 13 October 2021 (1 page) |
20 May 2022 | Change of details for Mr Andrew Shapland as a person with significant control on 1 November 2018 (2 pages) |
19 May 2022 | Notification of Donna Duggan as a person with significant control on 1 November 2018 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
13 October 2021 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 13 October 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 January 2020 | Secretary's details changed for James Cowper Llp on 25 November 2019 (1 page) |
6 June 2019 | Director's details changed for Mr Andrew Shapland on 5 June 2019 (2 pages) |
6 June 2019 | Change of details for Mr Andrew Shapland as a person with significant control on 5 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Andrew Shapland on 5 June 2019 (2 pages) |
6 June 2019 | Change of details for Mr Andrew Shapland as a person with significant control on 5 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 January 2019 | Appointment of James Cowper Llp as a secretary on 27 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Rita Shapland as a secretary on 27 December 2018 (1 page) |
1 November 2018 | Registered office address changed from The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 1 November 2018 (1 page) |
29 October 2018 | Registered office address changed from Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 29 October 2018 (1 page) |
5 October 2018 | Resolutions
|
4 October 2018 | Resolutions
|
10 July 2018 | Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 10 July 2018 (1 page) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Secretary's details changed for Mrs Rita Shapland on 3 September 2014 (1 page) |
15 September 2014 | Director's details changed for Mr Andrew Shapland on 3 September 2014 (2 pages) |
15 September 2014 | Secretary's details changed for Mrs Rita Shapland on 3 September 2014 (1 page) |
15 September 2014 | Director's details changed for Mr Andrew Shapland on 3 September 2014 (2 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Company name changed tourism (africa) LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed tourism (africa) LIMITED\certificate issued on 23/04/12
|
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Andrew Shapland on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Shapland on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Shapland on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 July 2005 | Return made up to 07/06/05; full list of members
|
24 July 2005 | Return made up to 07/06/05; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
6 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 20 princes street ipswich IP1 1QT (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 20 princes street ipswich IP1 1QT (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 July 1999 | Return made up to 07/06/99; full list of members
|
8 July 1999 | Return made up to 07/06/99; full list of members
|
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 June 1998 | Return made up to 07/06/98; no change of members
|
24 June 1998 | Return made up to 07/06/98; no change of members
|
14 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
21 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
1 April 1997 | Company name changed continental shelf 29 LIMITED\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed continental shelf 29 LIMITED\certificate issued on 02/04/97 (2 pages) |
27 March 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
27 March 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
11 October 1996 | Registered office changed on 11/10/96 from: 184 the quadrangle tower london W2 2PJ (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 184 the quadrangle tower london W2 2PJ (1 page) |
11 October 1996 | Return made up to 07/06/96; full list of members (6 pages) |
11 October 1996 | Return made up to 07/06/96; full list of members (6 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 63 queen victoria street london EC4N 4ST (1 page) |
10 October 1995 | New secretary appointed;director resigned (2 pages) |
10 October 1995 | New secretary appointed;director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 63 queen victoria street london EC4N 4ST (1 page) |
10 October 1995 | Secretary resigned;new director appointed (2 pages) |
10 October 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | Incorporation (32 pages) |
7 June 1995 | Incorporation (32 pages) |