Weybridge
KT13 0RJ
Secretary Name | Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Corfe View Road Lower Parkstone Poole Dorset BH14 8SX |
Website | www.britanniapropertygroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 886301 |
Telephone region | Weybridge |
Registered Address | 226 Brooklands Road Weybridge KT13 0RJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | John Stuart-smith 50.00% Ordinary |
---|---|
1 at £1 | Michael Howard 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2022 | Termination of appointment of Michael Howard as a secretary on 31 July 2022 (1 page) |
12 August 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
5 July 2019 | Registered office address changed from 23-25 Westdene Way Weybridge Surrey KT13 9RG to 226 Brooklands Road Weybridge KT13 0RJ on 5 July 2019 (1 page) |
5 July 2019 | Director's details changed for Mr John Stuart-Smith on 4 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 July 2010 | Director's details changed for John Stuart-Smith on 16 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for John Stuart-Smith on 16 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
16 May 2009 | Incorporation (28 pages) |
16 May 2009 | Incorporation (28 pages) |