Wadhurst
East Sussex
TN5 6TA
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Michelle Frances 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £801 |
Cash | £1,911 |
Current Liabilities | £1,610 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
16 January 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
6 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 July 2020 | Change of details for Michelle Frances as a person with significant control on 24 October 2019 (2 pages) |
8 July 2020 | Change of details for Jonathan Steven Dawson as a person with significant control on 24 October 2019 (2 pages) |
7 July 2020 | Director's details changed for Miss Michelle Dawn Frances on 24 October 2019 (2 pages) |
6 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 October 2019 | Change of details for Michelle Frances as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Miss Michelle Dawn Frances on 24 October 2019 (2 pages) |
24 October 2019 | Change of details for Jonathan Steven Dawson as a person with significant control on 24 October 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
29 June 2017 | Notification of Michelle Frances as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Michelle Frances as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Change of details for Michelle Frances as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Jonathan Steven Dawson as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
29 June 2017 | Change of details for Michelle Frances as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Jonathan Steven Dawson as a person with significant control on 1 July 2016 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 October 2015 | Registered office address changed from 34 Deans Walk Coulsdon CR5 1HR to Acre House 11/15 William Road London NW1 3ER on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 34 Deans Walk Coulsdon CR5 1HR to Acre House 11/15 William Road London NW1 3ER on 19 October 2015 (1 page) |
1 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 August 2015 | Withdraw the company strike off application (1 page) |
27 August 2015 | Withdraw the company strike off application (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (2 pages) |
16 June 2015 | Application to strike the company off the register (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|