Milland
Liphook
Hampshire
GU30 7JT
Secretary Name | Claire Moynagh |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Mead Rogate Petersfield Hampshire GU31 5EQ |
Registered Address | 37 Webb's Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Claire Moynagh 50.00% Ordinary |
---|---|
50 at £1 | Shaun Peter Moynagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,724 |
Cash | £11,038 |
Current Liabilities | £35,589 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
11 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 August 2018 | Registered office address changed from 59a Brent Street Hendon London NW4 2EA to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Claire Moynagh as a secretary on 24 August 2018 (1 page) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
4 September 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages) |
26 July 2013 | Secretary's details changed for Claire Moynagh on 18 September 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages) |
26 July 2013 | Secretary's details changed for Claire Moynagh on 18 September 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Previous accounting period shortened from 31 July 2012 to 30 November 2011 (1 page) |
1 March 2012 | Previous accounting period shortened from 31 July 2012 to 30 November 2011 (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|