Caterham
Surrey
CR3 6RB
Secretary Name | Sophie Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 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 | 13 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 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 |
---|
Year | 2014 |
---|---|
Net Worth | £237 |
Cash | £237 |
Latest Accounts | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
23 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
---|---|
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 October 2014 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
9 October 2014 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 August 2014 | Company name changed robert harwood LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Company name changed robert harwood LIMITED\certificate issued on 11/08/14 (2 pages) |
25 July 2014 | Director's details changed for Mr Robert James Harwood on 25 July 2014 (2 pages) |
25 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) |
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) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Director's details changed for Mr Robert James Harwood on 12 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Robert James Harwood on 12 February 2014 (2 pages) |
25 January 2014 | Registered office address changed from 101 Ash Road Sutton Surrey SM3 9LA on 25 January 2014 (1 page) |
25 January 2014 | Registered office address changed from 101 Ash Road Sutton Surrey SM3 9LA on 25 January 2014 (1 page) |
26 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Sophie Richards as a secretary (1 page) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Sophie Richards as a secretary (1 page) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
19 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
29 December 2005 | Secretary's particulars changed (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 | Registered office changed on 29/12/05 from: 63 garth close morden surrey SM4 4NN (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
2 June 2005 | Return made up to 13/02/05; full list of members (2 pages) |
2 June 2005 | Return made up to 13/02/05; full list of members (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
14 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
3 April 2004 | Return made up to 13/02/04; full list of members (6 pages) |
3 April 2004 | Return made up to 13/02/04; full list of members (6 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Incorporation (12 pages) |
13 February 2003 | Incorporation (12 pages) |