London
SW6 3PA
Secretary Name | Mr Oliver Granville Mills |
---|---|
Status | Closed |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Registered Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2016 | Secretary's details changed for Mr Oliver Granville Mills on 1 May 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Oliver Granville Mills on 1 May 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Mr Oliver Granville Mills on 1 May 2016 (1 page) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Oliver Granville Mills on 1 May 2016 (2 pages) |
17 February 2016 | Registered office address changed from Wield Wood Lodge Upper Wield Alresford SO24 9RU to C/O Andrew Lillingston Ltd 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Wield Wood Lodge Upper Wield Alresford SO24 9RU to C/O Andrew Lillingston Ltd 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 17 February 2016 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed happyoldage LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed happyoldage LIMITED\certificate issued on 27/06/13
|
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
3 March 2013 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|