24370
Calviac-En-PÉRigord
France
Director Name | Mrs Patricia Ann Doleman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 587 Route Du Chant De L’Eau 24370 Calviac-En-PÉRigord France |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 2012) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 3rd Floor Office 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Brian Doleman 66.67% Ordinary |
---|---|
1 at £1 | Mrs Patricia Ann Doleman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,027 |
Cash | £6,036 |
Current Liabilities | £36,358 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
24 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
20 April 2022 | Change of details for Mr Brian Doleman as a person with significant control on 26 January 2021 (2 pages) |
20 April 2022 | Change of details for Mr Brian Doleman as a person with significant control on 26 January 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
19 April 2022 | Director's details changed for Mr Brian Doleman on 26 January 2022 (2 pages) |
19 April 2022 | Director's details changed for Mrs Patricia Ann Doleman on 26 January 2022 (2 pages) |
19 April 2022 | Change of details for Mrs Patricia Ann Doleman as a person with significant control on 26 January 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
13 August 2021 | Registered office address changed from Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 13 August 2021 (1 page) |
3 May 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
7 August 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 April 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
30 April 2020 | Change of details for Mrs Patricia Ann Doleman as a person with significant control on 28 April 2020 (2 pages) |
30 April 2020 | Notification of Brian Doleman as a person with significant control on 28 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
21 January 2020 | Director's details changed for Mrs Patricia Ann Doleman on 9 January 2020 (2 pages) |
21 January 2020 | Change of details for Mrs Patricia Ann Doleman as a person with significant control on 9 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Brian Doleman on 9 January 2020 (2 pages) |
3 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 June 2019 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX on 10 June 2019 (1 page) |
22 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
5 July 2018 | Change of details for Mrs Patricia Ann Doleman as a person with significant control on 3 July 2018 (2 pages) |
5 July 2018 | Cessation of Brian Doleman as a person with significant control on 3 July 2018 (1 page) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
6 December 2017 | Director's details changed for Mr Brian Doleman on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mrs Patricia Ann Doleman on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mrs Patricia Ann Doleman on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Brian Doleman on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mrs Patricia Ann Doleman as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Brian Doleman as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mrs Patricia Ann Doleman as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Brian Doleman as a person with significant control on 24 November 2017 (2 pages) |
11 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
31 January 2017 | Director's details changed for Patricia Ann Doleman on 3 November 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Director's details changed for Brian Doleman on 3 November 2016 (2 pages) |
31 January 2017 | Director's details changed for Brian Doleman on 3 November 2016 (2 pages) |
31 January 2017 | Director's details changed for Patricia Ann Doleman on 3 November 2016 (2 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 August 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
30 August 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 May 2009 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
21 May 2009 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
26 February 2009 | Ad 12/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
26 February 2009 | Ad 12/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from brunel house, 340 firecrest court, centre park warrington WA1 1RG (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from brunel house, 340 firecrest court, centre park warrington WA1 1RG (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
6 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
5 June 2008 | Ad 16/04/07-16/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 June 2008 | Ad 16/04/07-16/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 June 2008 | Director appointed patricia ann doleman (1 page) |
5 June 2008 | Director appointed patricia ann doleman (1 page) |
16 April 2007 | Incorporation (17 pages) |
16 April 2007 | Incorporation (17 pages) |