Albury
Guildford
Surrey
GU5 9DN
Director Name | Miss Dina Locker |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cnc Property Fund Management Limited Second Floor 31 Church Road Ashford TW15 2UD |
Registered Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Robert John Locker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 November 2023 | Registered office address changed from C/O Cnc Property Fund Management Limited Second Floor, the Atrium 31 Church Road Ashford TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
21 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
21 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 September 2019 | Cessation of Robert John Locker as a person with significant control on 1 October 2018 (1 page) |
18 September 2019 | Termination of appointment of Robert John Locker as a director on 1 October 2018 (1 page) |
18 September 2019 | Notification of Dina Locker as a person with significant control on 1 October 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
19 March 2018 | Resolutions
|
16 March 2018 | Appointment of Miss Dina Locker as a director on 16 March 2018 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
1 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 March 2013 | Appointment of Mrs Marie Annick Avis as a secretary (2 pages) |
1 March 2013 | Appointment of Mrs Marie Annick Avis as a secretary (2 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Incorporation (17 pages) |
14 June 2011 | Incorporation (17 pages) |