Uckfield
TN22 4JE
Secretary Name | Peter Ean Norrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sunnyhill Road London SW16 2UG |
Secretary Name | Roger Stuart Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 September 2019) |
Role | Company Director |
Correspondence Address | C/O The Accountancy Partnership Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | candice.co.uk |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Candice Louise Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,634 |
Cash | £2,677 |
Current Liabilities | £108,052 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
27 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (3 pages) |
24 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
28 August 2020 | Change of details for Miss Candice Louise Farmer as a person with significant control on 24 July 2020 (2 pages) |
27 August 2020 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 August 2020 (1 page) |
27 August 2020 | Director's details changed for Miss Candice Louise Farmer on 24 July 2020 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
18 September 2019 | Termination of appointment of Roger Stuart Farmer as a secretary on 18 September 2019 (1 page) |
26 January 2019 | Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 26 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
16 April 2018 | Director's details changed for Miss Candice Louise Farmer on 10 April 2018 (2 pages) |
16 April 2018 | Change of details for Miss Candice Louise Farmer as a person with significant control on 10 April 2018 (2 pages) |
16 April 2018 | Secretary's details changed for Roger Stuart Farmer on 10 April 2018 (1 page) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (3 pages) |
12 September 2016 | Secretary's details changed for Roger Stuart Farmer on 31 July 2016 (1 page) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 September 2016 | Secretary's details changed for Roger Stuart Farmer on 31 July 2016 (1 page) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 20 November 2015 (1 page) |
18 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 April 2014 | Company name changed candice photography LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Company name changed candice photography LIMITED\certificate issued on 30/04/14
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Candice Louise Farmer on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Candice Louise Farmer on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Candice Louise Farmer on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 1 sunnyhill road london SW16 2UG (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 1 sunnyhill road london SW16 2UG (1 page) |
26 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 January 2006 | Ad 01/03/04--------- £ si 98@1 (2 pages) |
5 January 2006 | Ad 01/03/04--------- £ si 98@1 (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Return made up to 11/09/05; full list of members (2 pages) |
13 December 2005 | Return made up to 11/09/05; full list of members (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 July 2004 | Accounting reference date extended from 30/09/03 to 29/02/04 (1 page) |
22 July 2004 | Accounting reference date extended from 30/09/03 to 29/02/04 (1 page) |
23 October 2003 | Return made up to 11/09/03; full list of members
|
23 October 2003 | Return made up to 11/09/03; full list of members
|
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Incorporation (19 pages) |
11 September 2002 | Incorporation (19 pages) |