Bellingdon
Chesham
Buckinghamshire
HP5 2XS
Director Name | Mr Paul Michael Edward Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Ridgewood Two Gates Lane Bellingdon Buckinghamshire HP5 2XS |
Director Name | Mr Aled Wyn Roderick |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | Flat 2 20 Leigham Court Road London SW16 2PL |
Website | ptplanners.com |
---|
Registered Address | Unit 2 20 Leigham Court Road London SW16 2PL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
50 at £1 | Fiona Margaret Turner 50.00% Ordinary A |
---|---|
50 at £1 | Paul Michael Edward Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,613 |
Cash | £19,185 |
Current Liabilities | £73,177 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
24 January 2024 | Change of details for Mrs Gladys Wachera Roderick as a person with significant control on 1 June 2023 (2 pages) |
24 January 2024 | Change of details for Mr Aled Wyn Roderick as a person with significant control on 1 June 2023 (2 pages) |
22 December 2023 | Notification of Aled Wyn Roderick as a person with significant control on 1 June 2023 (2 pages) |
22 December 2023 | Notification of Gladys Wachera Roderick as a person with significant control on 1 June 2023 (2 pages) |
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
1 June 2023 | Registered office address changed from 26 Court Park Thurlestone Kingsbridge TQ7 3LX England to Unit 2 20 Leigham Court Road London SW16 2PL on 1 June 2023 (1 page) |
1 June 2023 | Cessation of Paul Michael Edward Turner as a person with significant control on 31 May 2023 (1 page) |
1 June 2023 | Termination of appointment of Paul Michael Edward Turner as a director on 31 May 2023 (1 page) |
1 June 2023 | Termination of appointment of Fiona Margaret Turner as a director on 31 May 2023 (1 page) |
1 June 2023 | Cessation of Fiona Margaret Turner as a person with significant control on 31 May 2023 (1 page) |
22 May 2023 | Appointment of Mrs Gladys Wachera Roderick as a director on 22 May 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
9 June 2022 | Appointment of Mr Aled Wyn Roderick as a director on 1 June 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 14 the Mill Tring Road Wilstone Tring Herts HP23 4FP England to 26 Court Park Thurlestone Kingsbridge TQ7 3LX on 25 February 2021 (1 page) |
13 January 2021 | Change of details for Mrs Fiona Margaret Turner as a person with significant control on 13 January 2021 (2 pages) |
13 January 2021 | Change of details for Mr Paul Michael Edward Turner as a person with significant control on 13 January 2021 (2 pages) |
3 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 May 2017 | Registered office address changed from The Old Stables Ridgewood, Two Gates Lane Bellingdon Chesham Buckinghamshire HP5 2XS to 14 the Mill Tring Road Wilstone Tring Herts HP23 4FP on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from The Old Stables Ridgewood, Two Gates Lane Bellingdon Chesham Buckinghamshire HP5 2XS to 14 the Mill Tring Road Wilstone Tring Herts HP23 4FP on 2 May 2017 (1 page) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 January 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2010 | Director's details changed for Mr Paul Michael Edward Turner on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Fiona Margaret Turner on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Fiona Margaret Turner on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Paul Michael Edward Turner on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Paul Michael Edward Turner on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Fiona Margaret Turner on 2 March 2010 (2 pages) |
20 March 2009 | Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page) |
20 March 2009 | Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page) |
11 March 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
25 February 2009 | Incorporation (11 pages) |
25 February 2009 | Incorporation (11 pages) |