Great Holm
Milton Keynes
MK8 9ET
Secretary Name | Divya Mohan Jaya Mohan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gatcombe Great Holm Milton Keynes MK8 9ET |
Registered Address | Unit 4, Jardine House 1c Claremont Road Teddington TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Vijayaramani Sundaresan Shibu 51.00% Ordinary |
---|---|
49 at £1 | Divya Mohan Jaya Mohan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,339 |
Cash | £9,301 |
Current Liabilities | £6,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 September 2020 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
10 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Notification of Corre Holdings Sa as a person with significant control on 10 February 2019 (4 pages) |
8 March 2019 | Particulars of variation of rights attached to shares (3 pages) |
8 March 2019 | Resolutions
|
8 March 2019 | Change of share class name or designation (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 February 2018 | Secretary's details changed for Divya Mohan Jaya Mohan on 12 February 2018 (1 page) |
12 February 2018 | Director's details changed for Vijayaramani Sundaresan Shibu on 12 February 2018 (2 pages) |
29 January 2018 | Resolutions
|
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Director's details changed for Vijayaramani Sundaresan Shibu on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Vijayaramani Sundaresan Shibu on 20 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 27 December 2014 (1 page) |
27 December 2014 | Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 27 December 2014 (1 page) |
3 April 2014 | Director's details changed for Vijayaramani Sundaresan Shibu on 9 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Vijayaramani Sundaresan Shibu on 9 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Vijayaramani Sundaresan Shibu on 9 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom on 10 March 2014 (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 24 January 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Incorporation (13 pages) |