Addlestone
Surrey
KT15 2TZ
Director Name | Mr Jonathan McCarron |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 July 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Green Lane Addlestone KT15 2TZ |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | 4 Liberties Place St. Judes Road Englefield Green Egham TW20 0DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
1 at £1 | Michelle Gjersoe 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
6 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
26 October 2022 | Registered office address changed from 17 Green Lane Addlestone KT15 2TZ England to 4 Liberties Place St. Judes Road Englefield Green Egham TW20 0DH on 26 October 2022 (1 page) |
28 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
23 July 2020 | Appointment of Mr Jonathan Mccarron as a director on 22 July 2020 (2 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
23 June 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ to 17 Green Lane Addlestone KT15 2TZ on 1 May 2018 (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 May 2018 | Resolutions
|
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Registered office address changed from 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ England to 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ England to 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ England to 17 Green Lane Green Lane Addlestone Surrey KT15 2TZ on 1 September 2015 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
10 June 2014 | Director's details changed for Ms Michelle Gjersoe on 30 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Michelle Gjersoe on 30 May 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|