East Horsley
Leatherhead
KT24 6QF
Secretary Name | Badenstar Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Website | opendatadeveloper.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Woodleigh Oakwood Drive East Horsley Leatherhead KT24 6QF |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Darryl James Wing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,308 |
Current Liabilities | £10,810 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
25 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 July 2022 | Registered office address changed from Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN to Woodleigh Oakwood Drive East Horsley Leatherhead KT24 6QF on 28 July 2022 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Registered office address changed from Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Registered office address changed from Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Badenstar Limited on 23 July 2011 (2 pages) |
26 August 2011 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Badenstar Limited on 23 July 2011 (2 pages) |
26 August 2011 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN United Kingdom on 26 August 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2010 | Director's details changed for Darryl James Wing on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Darryl James Wing on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Darryl James Wing on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages) |
22 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
22 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
28 July 2009 | Incorporation (12 pages) |
28 July 2009 | Incorporation (12 pages) |