Staines-Upon-Thames
TW18 3EH
Registered Address | 5a Goring Road Staines-Upon-Thames TW18 3EH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
1 at £1 | Mark Joseph Rayne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,089 |
Cash | £27,926 |
Current Liabilities | £24,083 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
9 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 September 2017 | Change of details for Mark Joseph Rayne as a person with significant control on 29 September 2017 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Notification of Mark Joseph Rayne as a person with significant control on 19 September 2017 (2 pages) |
11 September 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
8 September 2017 | Director's details changed for Mark Joseph Rayne on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from 144 Plessey Crescent Whitley Bay Tyne and Wear NE25 8PP to 5a Goring Road Staines-upon-Thames TW18 3EH on 8 September 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 April 2014 (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Mark Joseph Rayne on 13 June 2012 (2 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Director's details changed for Mark Joseph Rayne on 19 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 5 St. Aidans Avenue Newcastle upon Tyne NE12 9SX United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
28 October 2010 | Incorporation (22 pages) |