Chertsey
Surrey
KT16 8AY
Director Name | Mr Paul James Rodgers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Windsor Street Chertsey Surrey KT16 8AY |
Director Name | Mr David Glyn Williams |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyn Y Pant Maelog Road Rhosneigr LL64 5QE Wales |
Website | www.hodders.net |
---|---|
Email address | [email protected] |
Telephone | 01932 807580 |
Telephone region | Weybridge |
Registered Address | 15 Windsor Street Chertsey Surrey KT16 8AY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Williams 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 July 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Christopher David Page as a person with significant control on 1 May 2016 (2 pages) |
24 August 2017 | Notification of Paul James Rodgers as a person with significant control on 1 May 2016 (2 pages) |
24 August 2017 | Notification of Christopher David Page as a person with significant control on 1 May 2016 (2 pages) |
24 August 2017 | Notification of Paul James Rodgers as a person with significant control on 1 May 2016 (2 pages) |
18 July 2016 | Termination of appointment of David Glyn Williams as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of David Glyn Williams as a director on 18 July 2016 (1 page) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 November 2015 | Appointment of Mr Christopher David Page as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul James Rodgers as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul James Rodgers as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Christopher David Page as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul James Rodgers as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Christopher David Page as a director on 9 November 2015 (2 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 July 2014 | Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 4 July 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 July 2014 | Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 4 July 2014 (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
12 June 2012 | Incorporation (21 pages) |
12 June 2012 | Incorporation (21 pages) |