Bournemouth
BH2 5QY
Director Name | Stephen Christopher Macey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Midland House 2 Poole Road Bournemouth BH2 5QY |
Secretary Name | Stephen Christopher Macey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth BH2 5QY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,435 |
Cash | £648 |
Current Liabilities | £73,023 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
26 February 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
---|---|
9 January 2024 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 January 2018 | Cessation of Anthony Edward Millson as a person with significant control on 19 January 2018 (1 page) |
25 January 2018 | Change of details for Mr Charles William David Macey as a person with significant control on 19 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Stephen Christopher Macey as a director on 25 January 2018 (1 page) |
25 January 2018 | Cessation of Stephen Christopher Macey as a person with significant control on 19 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Stephen Christopher Macey as a secretary on 25 January 2018 (1 page) |
25 January 2018 | Cessation of Penelope Jane Campbell as a person with significant control on 19 January 2018 (1 page) |
15 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (11 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (11 pages) |
5 December 2016 | Director's details changed for Stephen Christopher Macey on 1 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Stephen Christopher Macey on 1 November 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 December 2013 | Secretary's details changed for Stephen Christopher Macey on 1 December 2013 (1 page) |
9 December 2013 | Director's details changed for Stephen Christopher Macey on 1 December 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Stephen Christopher Macey on 1 December 2013 (1 page) |
9 December 2013 | Secretary's details changed for Stephen Christopher Macey on 1 December 2013 (1 page) |
9 December 2013 | Director's details changed for Stephen Christopher Macey on 1 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Stephen Christopher Macey on 1 December 2013 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Director's details changed for Charles William David Macey on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Charles William David Macey on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Charles William David Macey on 7 September 2012 (2 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Charles William David Macey on 1 October 2011 (2 pages) |
7 December 2011 | Director's details changed for Charles William David Macey on 1 October 2011 (2 pages) |
7 December 2011 | Director's details changed for Charles William David Macey on 1 October 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Director's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
12 February 2004 | Ad 12/12/03-24/12/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2004 | Ad 12/12/03-24/12/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Incorporation (11 pages) |
12 December 2003 | Incorporation (11 pages) |