Caterham
Surrey
CR3 6RB
Secretary Name | Sophie Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 101 Ash Road Sutton Surrey SM3 9LA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 32 Spencer Road Caterham CR3 5LA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Portley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Harwood 100.00% Ordinary |
---|
Latest Accounts | 24 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
22 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
21 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 July 2014 | Director's details changed for Mr Robert James Harwood on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from C/O Robert Harwood M&E House 135 Red Lion Road Surbiton Surrey KT6 7RQ to 114 Godstone Road Caterham Surrey CR3 6RB on 25 July 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Robert James Harwood on 24 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 January 2014 | Registered office address changed from 101 Ash Road Sutton Surrey SM3 9LA on 25 January 2014 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Sophie Richards as a secretary (1 page) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
8 September 2006 | Accounts made up to 31 January 2006 (2 pages) |
20 January 2006 | Return made up to 29/01/06; full list of members (6 pages) |
29 December 2005 | Accounts made up to 31 January 2005 (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 63 garth close morden surrey SM4 4NN (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 29/01/05; full list of members (2 pages) |
31 August 2004 | Accounts made up to 31 January 2004 (1 page) |
9 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 229 nether street london N3 1NT (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (12 pages) |