Hinchley Wood
Surrey
KT10 0BA
Secretary Name | Sweetings Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2011(5 years after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | Northumberland House 15 Petersham Road Richmond Surrey TW10 6TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chesbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 November 2011) |
Correspondence Address | 2 Lovelace Road The Garden Flat 2 Lovelace Road Surbiton Surrey KT6 6NJ |
Website | www.sweetings.net |
---|
Registered Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,030 |
Cash | £18,878 |
Current Liabilities | £8,868 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
8 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
19 December 2022 | Notification of Katie Sweeting as a person with significant control on 16 December 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2011 | Termination of appointment of Chesbury Limited as a secretary (1 page) |
12 December 2011 | Appointment of Sweetings Property Management Limited as a secretary (2 pages) |
12 December 2011 | Appointment of Sweetings Property Management Limited as a secretary (2 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of Chesbury Limited as a secretary (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 November 2009 | Secretary's details changed for Chesbury Limited on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Sweeting on 24 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Chesbury Limited on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Sweeting on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
30 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
22 November 2006 | Incorporation (20 pages) |
22 November 2006 | Incorporation (20 pages) |