Oxted
RH8 0SX
Registered Address | Little Wold, The Wolds Tydcombe Road Warlingham CR6 9LU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,338 |
Cash | £862 |
Current Liabilities | £14,197 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
16 November 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
---|---|
15 October 2020 | Registered office address changed from Red Cottage Chapel Road Oxted Surrey RH8 0SX England to Little Wold, the Wolds Tydcombe Road Warlingham CR6 9LU on 15 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 April 2018 | Registered office address changed from 69 Mill Street East Malling Kent ME19 6BU to Red Cottage Chapel Road Oxted Surrey RH8 0SX on 28 April 2018 (1 page) |
23 October 2017 | Director's details changed for Miss Antonia Bernadette Hawkins on 23 October 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
23 October 2017 | Director's details changed for Miss Antonia Bernadette Hawkins on 23 October 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 January 2016 | Registered office address changed from The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF to 69 Mill Street East Malling Kent ME19 6BU on 15 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF to 69 Mill Street East Malling Kent ME19 6BU on 15 January 2016 (2 pages) |
8 September 2015 | Annual return made up to 6 July 2015 Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 July 2015 Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 July 2015 Statement of capital on 2015-09-08
|
13 July 2015 | Registered office address changed from 3 Ellacott Mews London SW16 1EL to The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 3 Ellacott Mews London SW16 1EL to The Annese at Crossways House Chevening Cross Road Sevenoaks Kent TN14 6HF on 13 July 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 August 2014 | Registered office address changed from 15 Gardiner Avenue Fernwood Newark NG24 3RG to 3 Ellacott Mews London SW16 1EL on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from 15 Gardiner Avenue Fernwood Newark NG24 3RG to 3 Ellacott Mews London SW16 1EL on 18 August 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from C/O Antonia Hawkins 8 Betts Close Beckenham Kent BR3 4XP United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from C/O Antonia Hawkins 8 Betts Close Beckenham Kent BR3 4XP United Kingdom on 30 August 2013 (1 page) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|