Great Bourton
Oxfordshire
OX17 1QW
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Louise Beezy Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,170 |
Cash | £83 |
Current Liabilities | £1,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
9 December 2023 | Resolutions
|
---|---|
9 December 2023 | Memorandum and Articles of Association (33 pages) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
25 September 2023 | Change of details for Louise Beezy Marsh as a person with significant control on 22 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Louise Beezy Marsh on 22 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Louise Beezy Marsh on 22 September 2023 (2 pages) |
22 September 2023 | Change of details for Louise Beezy Marsh as a person with significant control on 22 September 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 October 2021 | Director's details changed for Louise Beezy Marsh on 4 October 2021 (2 pages) |
5 October 2021 | Change of details for Louise Beezy Marsh as a person with significant control on 4 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2019 | Change of details for Louise Beezy Marsh as a person with significant control on 6 April 2016 (2 pages) |
24 September 2019 | Director's details changed for Louise Beezy Marsh on 24 September 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
3 October 2017 | Change of details for Louise Beezy Marsh as a person with significant control on 1 June 2017 (2 pages) |
3 October 2017 | Director's details changed for Louise Beezy Marsh on 1 June 2017 (2 pages) |
3 October 2017 | Director's details changed for Louise Beezy Marsh on 1 June 2017 (2 pages) |
3 October 2017 | Change of details for Louise Beezy Marsh as a person with significant control on 1 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
24 December 2013 | Partial exemption accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Partial exemption accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated secretary jayne good (1 page) |
19 November 2008 | Appointment terminated secretary jayne good (1 page) |
11 March 2008 | Return made up to 27/09/07; full list of members (6 pages) |
11 March 2008 | Return made up to 27/09/07; full list of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Ad 30/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Ad 30/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
1 March 2007 | New secretary appointed (1 page) |
29 January 2007 | Company name changed first-stop apparition LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed first-stop apparition LIMITED\certificate issued on 29/01/07 (2 pages) |
27 September 2006 | Incorporation (20 pages) |
27 September 2006 | Incorporation (20 pages) |