Caterham
Surrey
CR3 6PA
Director Name | Mr Alan Simon Courtney Thomas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Alan Thomas 50.00% Ordinary |
---|---|
50 at £1 | Neville Price 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 July 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Neville Price as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Neville Price as a person with significant control on 10 June 2017 (2 pages) |
23 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Termination of appointment of Alan Simon Courtney Thomas as a director on 27 August 2015 (1 page) |
23 August 2016 | Termination of appointment of Alan Simon Courtney Thomas as a director on 27 August 2015 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Director's details changed for Alan Simon Courtney Thomas on 9 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Neville James Anthony Price on 9 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Alan Simon Courtney Thomas on 9 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Neville James Anthony Price on 9 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Alan Simon Courtney Thomas on 9 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Neville James Anthony Price on 9 June 2014 (2 pages) |
8 April 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB United Kingdom on 8 April 2014 (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
18 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 June 2011 | Incorporation (51 pages) |
10 June 2011 | Incorporation (51 pages) |