Rhosneigr
Anglesey
LL64 5QE
Wales
Director Name | Mr Paul James Rodgers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Tyn Y Pant Ffordd Maelog Rhosneigr Gwynedd LL64 5QE Wales |
Director Name | Mr David Glyn Williams |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyn Y Pant Maelog Road Rhosneigr Anglesey LL64 5QE Wales |
Secretary Name | Elaine Gilliver |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyn Y Pant Maelog Road Rhosneigr LL64 5QE Wales |
Registered Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 July 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 July 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Registered office address changed from 15 Windsor Street Chertsey Surrey KT16 8AY to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 20 July 2018 (1 page) |
20 July 2018 | Statement of capital following an allotment of shares on 19 May 2017
|
20 July 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 November 2015 | Termination of appointment of David Glyn Williams as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of David Glyn Williams as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Elaine Gilliver as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Elaine Gilliver as a secretary on 9 November 2015 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 July 2014 | Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 3 July 2014 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 June 2010 | Appointment of Paul James Rodgers as a director (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 June 2010 | Appointment of Paul James Rodgers as a director (3 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Appointment of Christopher David Page as a director (3 pages) |
20 May 2010 | Appointment of Christopher David Page as a director (3 pages) |
7 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
7 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
18 May 2009 | Incorporation (20 pages) |
18 May 2009 | Incorporation (20 pages) |