Liphook
GU30 7PE
Secretary Name | Charles Nicholas Macarthur Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ledbury House Westborne Grove London W11 2DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Nicholas A.a De Vere Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,132 |
Cash | £29,146 |
Current Liabilities | £19,808 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
2 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Change of details for Mr Nicholas Adrian Alexander De Vere Atkinson as a person with significant control on 28 November 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Nicholas Adrian Alexander De Vere Atkinson on 28 November 2020 (2 pages) |
8 December 2020 | Change of details for Mr Nicholas Adrian Alexander De Vere Atkinson as a person with significant control on 28 November 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Nicholas Adrian Alexander De Vere Atkinson on 28 November 2020 (2 pages) |
8 July 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
13 December 2018 | Termination of appointment of Charles Nicholas Macarthur Atkinson as a secretary on 13 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
1 March 2016 | Director's details changed for Mr Nicholas Adrian Alexander De Vere Atkinson on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Nicholas Adrian Alexander De Vere Atkinson on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Nicholas Adrian Alexander De Vere Atkinson on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Nicholas Adrian Alexander De Vere Atkinson on 1 March 2016 (2 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 October 2013 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 7 October 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 November 2010 | Director's details changed for Nicholas Adrian Alexander De Vere Atkinson on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Nicholas Adrian Alexander De Vere Atkinson on 10 November 2010 (2 pages) |
14 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Nicholas Adrian Alexander De Vere Atkinson on 2 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicholas Adrian Alexander De Vere Atkinson on 2 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Nicholas Adrian Alexander De Vere Atkinson on 2 December 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
7 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
14 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
20 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
30 November 2004 | Return made up to 02/12/04; full list of members
|
30 November 2004 | Return made up to 02/12/04; full list of members
|
23 December 2003 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2003 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2003 | Accounting reference date extended from 31/12/04 to 05/04/05 (1 page) |
13 December 2003 | Accounting reference date extended from 31/12/04 to 05/04/05 (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
2 December 2003 | Incorporation (18 pages) |
2 December 2003 | Incorporation (18 pages) |