Caterham
Surrey
CR3 6PA
Director Name | Mr Darren James Popely |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 6a Croydon Road Caterham Surrey CR3 6QB |
Secretary Name | Mr Paul Gould |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr Ronald Albert Popely |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr Paul Gould |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jane Popely 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
9 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Paul Gould as a secretary on 13 April 2021 (1 page) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 May 2015 | Director's details changed for Ms Jane Camille Hawley on 11 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Ms Jane Camille Hawley on 11 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
21 January 2015 | Company name changed heltfield trinity close company LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Company name changed heltfield trinity close company LIMITED\certificate issued on 21/01/15
|
8 December 2014 | Appointment of Ms Jane Camille Hawley as a director on 1 September 2014 (2 pages) |
8 December 2014 | Appointment of Ms Jane Camille Hawley as a director on 1 September 2014 (2 pages) |
8 December 2014 | Appointment of Ms Jane Camille Hawley as a director on 1 September 2014 (2 pages) |
4 December 2014 | Termination of appointment of Paul Gould as a director on 15 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Ronald Albert Popely as a director on 1 September 2014 (1 page) |
4 December 2014 | Termination of appointment of Ronald Albert Popely as a director on 1 September 2014 (1 page) |
4 December 2014 | Termination of appointment of Ronald Albert Popely as a director on 1 September 2014 (1 page) |
4 December 2014 | Termination of appointment of Paul Gould as a director on 15 November 2014 (1 page) |
17 June 2014 | Appointment of Mr Paul Gould as a director (2 pages) |
17 June 2014 | Appointment of Mr Paul Gould as a director (2 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page) |
3 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 September 2012 | Appointment of Mr Ronald Albgert Popely as a director (2 pages) |
21 September 2012 | Appointment of Mr Ronald Albgert Popely as a director (2 pages) |
21 September 2012 | Termination of appointment of Darren Popely as a director (1 page) |
21 September 2012 | Termination of appointment of Darren Popely as a director (1 page) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 August 2011 | Secretary's details changed for Mr. Paul Gould on 1 January 2011 (1 page) |
19 August 2011 | Secretary's details changed for Mr. Paul Gould on 1 January 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Darren James Popely on 1 January 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Darren James Popely on 1 January 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Darren James Popely on 1 January 2011 (2 pages) |
19 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Secretary's details changed for Mr. Paul Gould on 1 January 2011 (1 page) |
19 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 53 High Street St. Mary Cray Orpington Kent BR5 3NJ England on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 53 High Street St. Mary Cray Orpington Kent BR5 3NJ England on 24 May 2010 (2 pages) |
28 May 2009 | Incorporation (11 pages) |
28 May 2009 | Incorporation (11 pages) |