Swindon
SN4 0EU
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 93 Hayes Lane Bromley BR2 9EG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
1 at £1 | Imelda Rebecca Courtney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,935 |
Cash | £7,574 |
Current Liabilities | £119,484 |
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 | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
3 July 2023 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 93 Hayes Lane Bromley BR2 9EG on 3 July 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Registered office address changed from 93 Hayes Lane Bromley BR2 9EG to Swatton Barn Badbury Swindon SN4 0EU on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 93 Hayes Lane Bromley BR2 9EG to Swatton Barn Badbury Swindon SN4 0EU on 16 August 2017 (1 page) |
8 August 2017 | Notification of Imellda Rebecca Courtney as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
8 August 2017 | Notification of Imellda Rebecca Courtney as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Director's details changed for Imelda Rebecca Courtney on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Director's details changed for Imelda Rebecca Courtney on 31 July 2013 (2 pages) |
10 May 2013 | Registered office address changed from 88 Durham Road Bromley Kent BR2 0SR on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 88 Durham Road Bromley Kent BR2 0SR on 10 May 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Imelda Rebecca Courtney on 17 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Imelda Rebecca Courtney on 17 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 August 2008 | Memorandum and Articles of Association (5 pages) |
28 August 2008 | Memorandum and Articles of Association (5 pages) |
27 August 2008 | Director appointed imellda courtney (2 pages) |
27 August 2008 | Director appointed imellda courtney (2 pages) |
27 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 60 park rd beckenham kent BR3 1QH (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 60 park rd beckenham kent BR3 1QH (1 page) |
27 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
22 August 2008 | Company name changed arundel park hotel LTD\certificate issued on 26/08/08 (2 pages) |
22 August 2008 | Company name changed arundel park hotel LTD\certificate issued on 26/08/08 (2 pages) |
17 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
17 June 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
17 June 2008 | Incorporation (9 pages) |
17 June 2008 | Incorporation (9 pages) |
17 June 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
17 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |