Reckford Road Westleton
Saxmundham
Suffolk
IP17 3BE
Secretary Name | Thomas Nelson Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside Avenue Ipswich Suffolk IP4 2UL |
Website | www.tieronestrategy.com/ |
---|---|
Telephone | 08707346310 |
Telephone region | Unknown |
Registered Address | 1st Floor 239 High Street Kensington London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hugo Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,621 |
Cash | £19,107 |
Current Liabilities | £22,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
9 July 2021 | Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB (1 page) |
9 July 2021 | Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 September 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
2 January 2019 | Registered office address changed from Tier One Resourcing Limited Crown House 72 Hammersmith Road Hammersmith London W14 8th to 1st Floor 239 High Street Kensington London W8 6SN on 2 January 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Hugo Burton as a person with significant control on 12 August 2016 (2 pages) |
20 July 2017 | Notification of Hugo Burton as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Hugo Burton as a person with significant control on 12 August 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Secretary's details changed for Thomas Nelson Burton on 6 July 2015 (1 page) |
20 August 2015 | Secretary's details changed for Thomas Nelson Burton on 6 July 2015 (1 page) |
20 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Secretary's details changed for Thomas Nelson Burton on 6 July 2015 (1 page) |
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Thomas Nelson Burton on 1 September 2014 (1 page) |
11 September 2014 | Secretary's details changed for Thomas Nelson Burton on 1 September 2014 (1 page) |
11 September 2014 | Secretary's details changed for Thomas Nelson Burton on 1 September 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 January 2009 | Return made up to 16/07/08; full list of members (5 pages) |
31 January 2009 | Return made up to 16/07/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2007 | Return made up to 16/07/07; full list of members
|
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 16/07/07; full list of members
|
6 November 2007 | Director's particulars changed (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 September 2006 | Return made up to 16/07/06; full list of members
|
29 September 2006 | Return made up to 16/07/06; full list of members
|
22 September 2006 | Registered office changed on 22/09/06 from: tier one resourcing LIMITED suite 155 2 old brompton road london SW7 3DQ (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: tier one resourcing LIMITED suite 155 2 old brompton road london SW7 3DQ (1 page) |
18 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 September 2004 | Return made up to 16/07/04; full list of members
|
28 September 2004 | Return made up to 16/07/04; full list of members
|
23 July 2004 | Company name changed tier one LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed tier one LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 July 2003 | Incorporation (6 pages) |
16 July 2003 | Incorporation (6 pages) |