Edinburgh
EH4 1SY
Scotland
Director Name | Frances Caelia Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2009(same day as company formation) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shielhill House Linn Road Stanley Perth And Kinross PH1 4QF Scotland |
Website | pattinsongreen.co.uk |
---|
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £0.0001 | Frances Caelia Nicholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,904,970 |
Cash | £281,319 |
Current Liabilities | £31,730 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 August 2017 | Director's details changed for Frances Caelia Nicholson on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Frances Caelia Nicholson on 29 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Frances Caelia Nicholson on 2 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Frances Caelia Nicholson on 2 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Frances Caelia Nicholson on 2 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Francoise Stichelbaut on 2 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Francoise Stichelbaut on 2 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Frances Caelia Nicholson on 2 August 2017 (2 pages) |
30 March 2017 | Registered office address changed from The Croft Aglionby Carlisle Cumbria CA4 8AQ to Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from The Croft Aglionby Carlisle Cumbria CA4 8AQ to Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 30 March 2017 (1 page) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
31 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Frances Caelia Nicholson on 4 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Frances Caelia Nicholson on 4 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Frances Caelia Nicholson on 4 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Francoise Stichelbaut on 4 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Francoise Stichelbaut on 4 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Francoise Stichelbaut on 4 December 2010 (2 pages) |
12 January 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
12 January 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
5 December 2009 | Incorporation (38 pages) |
5 December 2009 | Incorporation (38 pages) |