Shelley Manor
Bournemouth
BH5 1JF
Director Name | Mr Barry John Gore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2012(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Holly Grange 7 Percy Road Shelley Manor Bournemouth BH5 1JF |
Registered Address | Bridge House Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Barry John Gore 80.00% Ordinary |
---|---|
20 at £1 | Amanda Gore 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,297 |
Cash | £4,447 |
Current Liabilities | £9,963 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Director's details changed for Amanda Louise Gore on 19 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Amanda Louise Gore on 19 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Barry John Gore on 19 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Barry John Gore on 19 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 July 2014 | Registered office address changed from 1St Floor Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP United Kingdom to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 1St Floor Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP United Kingdom to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 June 2013 | Director's details changed for Amanda Louise Gore on 6 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Barry John Gore on 6 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Director's details changed for Barry John Gore on 6 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Amanda Louise Gore on 6 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Amanda Louise Gore on 6 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Barry John Gore on 6 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
6 January 2013 | Director's details changed for Amanda Gore on 20 December 2012 (3 pages) |
6 January 2013 | Director's details changed for Amanda Gore on 20 December 2012 (3 pages) |
10 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|
10 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |