London
NW1 6AR
Director Name | Prof Michael Charles Boulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(2 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Clarence Gate Gardens London NW1 6AR |
Director Name | Michael Charles Boulter |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Clarence Gate Gardens London NW1 6AR |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Elizabeth Maclean Arnott 50.00% Ordinary |
---|---|
1 at £1 | Michael Charles Boulter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,281 |
Cash | £19,973 |
Current Liabilities | £33,204 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
16 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
10 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
6 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 21 April 2015 (1 page) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Elizabeth Maclean Arnott on 2 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Elizabeth Maclean Arnott on 2 August 2013 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Michael Boulter as a director (1 page) |
14 August 2012 | Appointment of Michael Charles Boulter as a director (2 pages) |
14 August 2012 | Appointment of Michael Charles Boulter as a director (2 pages) |
14 August 2012 | Termination of appointment of Michael Boulter as a director (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 February 2012 | Director's details changed for Elizabeth Maclean Arnott on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Michael Charles Boulter on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Elizabeth Maclean Arnott on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Elizabeth Maclean Arnott on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Michael Charles Boulter on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Michael Charles Boulter on 8 February 2012 (2 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Memorandum and Articles of Association (36 pages) |
20 August 2010 | Memorandum and Articles of Association (36 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed arnott therapy LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Company name changed arnott therapy LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
2 August 2010 | Incorporation (44 pages) |
2 August 2010 | Incorporation (44 pages) |