Mijas, Malaga
29649
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2011(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Geoffrey Ian Bruce |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Ms Helen Marie O'Donnell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Grant Craig Peires |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2023(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Clc Resort Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
24 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
15 September 2020 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page) |
15 May 2020 | Termination of appointment of Geoffrey Ian Bruce as a director on 15 May 2020 (1 page) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 November 2019 | Director's details changed for Mr David John Fairbrother on 1 October 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr David John Fairbrother on 1 October 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
4 October 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 September 2018 | Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages) |
24 August 2018 | Cessation of Janice Kinnish as a person with significant control on 14 December 2017 (1 page) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 July 2015 | Appointment of Mr Geoffrey Ian Bruce as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr David John Fairbrother as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr David John Fairbrother as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr David John Fairbrother as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr Geoffrey Ian Bruce as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr Geoffrey Ian Bruce as a director on 1 May 2015 (2 pages) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Previous accounting period shortened from 28 February 2013 to 7 January 2013 (1 page) |
24 January 2013 | Previous accounting period shortened from 28 February 2013 to 7 January 2013 (1 page) |
24 January 2013 | Previous accounting period shortened from 28 February 2013 to 7 January 2013 (1 page) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
2 March 2011 | Appointment of Raymond John Bratt as a director (3 pages) |
2 March 2011 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
2 March 2011 | Appointment of Raymond John Bratt as a director (3 pages) |
21 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|