Shere
Guildford
GU5 9TE
Secretary Name | Mr Peter Michael Hinchliffe |
---|---|
Status | Closed |
Appointed | 16 January 2010(3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 14 February 2023) |
Role | Company Director |
Correspondence Address | 10 The Street, West Horsley, Surrey The Street West Horsley Leatherhead KT24 6AX |
Director Name | Mr Peter Michael Hinchliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Ashcombe Road Dorking RH4 1LW |
Director Name | Mr Andrew Geoffrey Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Mill Lane Brigstock Kettering NN14 3HG |
Registered Address | 10 The Street, West Horsley, Surrey The Street West Horsley Leatherhead KT24 6AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
51 at £1 | Railsite LTD 51.00% Ordinary |
---|---|
27 at £1 | Andrew Elliman 27.00% Ordinary |
20 at £1 | Andrew Geoffrey Jones 20.00% Ordinary |
2 at £1 | Peter Hinchliffe 2.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 July 2019 | Registered office address changed from 2 River Court Albert Drive Woking Surrey GU21 5RP to 10 the Street, West Horsley, Surrey the Street West Horsley Leatherhead KT24 6AX on 5 July 2019 (1 page) |
2 November 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with updates (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
27 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
20 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
21 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
6 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
6 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
9 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
22 March 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
16 January 2010 | Appointment of Mr Peter Michael Hinchliffe as a secretary (1 page) |
16 January 2010 | Termination of appointment of Peter Hinchliffe as a director (1 page) |
16 January 2010 | Termination of appointment of Peter Hinchliffe as a director (1 page) |
16 January 2010 | Appointment of Mr Peter Michael Hinchliffe as a secretary (1 page) |
15 October 2009 | Incorporation (24 pages) |
15 October 2009 | Incorporation (24 pages) |