Waltham Chase
Southampton
SO32 2LS
Director Name | Mrs Jane Elizabeth Fielding |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Lorenia Bull Lane Waltham Chase Southampton Hampshire SO32 2LS |
Secretary Name | Mrs Jane Elizabeth Fielding |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lorenia Bull Lane Waltham Chase Southampton Hampshire SO32 2LS |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Jane Elizabeth Fielding 50.00% Ordinary |
---|---|
1 at £1 | Kelvin Paul Fielding 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2021 | Registered office address changed from 9 Rolls Court Wantage Oxfordshire OX12 9AE England to 1 Aldworth Avenue Wantage Oxfordshire OX12 7EL on 23 February 2021 (1 page) |
23 February 2021 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 30 June 2019 (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 September 2018 | Notification of Kelvin Paul Fielding as a person with significant control on 21 June 2016 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Rolls Court Wantage Oxfordshire OX12 9AE on 7 March 2018 (1 page) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 September 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 September 2017 (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
13 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
7 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Jane Elizabeth Fielding as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jane Elizabeth Fielding as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jane Elizabeth Fielding as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jane Elizabeth Fielding as a secretary on 28 July 2014 (1 page) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|