Chelsfield
Orpington
Kent
BR6 7SN
Secretary Name | Mrs Jeanette Linda Ashmore |
---|---|
Status | Current |
Appointed | 27 October 2014(2 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Codlin Cottage Church Road Chelsfield Kent BR6 7SN |
Secretary Name | Mr Christopher Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Codlin Cottage Church Road Chelsfield Orpington Kent BR6 7SN |
Registered Address | Codlin Cottage Church Road Chelsfield Orpington Kent BR6 7SN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
10 at £1 | Christopher Ashmore 8.33% Ordinary A |
---|---|
10 at £1 | Jeanette Ashmore 8.33% Ordinary B |
75 at £1 | Christopher Ashmore 62.50% Ordinary |
25 at £1 | Jeanette Ashmore 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,020 |
Cash | £190,307 |
Current Liabilities | £44,069 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 December 2018 | Change of details for Mr Christopher Ashmore as a person with significant control on 1 November 2018 (2 pages) |
20 December 2018 | Change of details for Mrs Jeanette Ashmore as a person with significant control on 1 November 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 October 2014 | Appointment of Mrs Jeanette Linda Ashmore as a secretary on 27 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Christopher Ashmore as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Appointment of Mrs Jeanette Linda Ashmore as a secretary on 27 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Christopher Ashmore as a secretary on 27 October 2014 (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
7 February 2014 | Resolutions
|
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Secretary's details changed for Mr Christopher Ashmore on 9 October 2012 (1 page) |
8 October 2013 | Secretary's details changed for Mr Christopher Ashmore on 9 October 2012 (1 page) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Secretary's details changed for Mr Christopher Ashmore on 9 October 2012 (1 page) |
2 October 2013 | Secretary's details changed for Mr Christopher Ashmore on 10 October 2012 (1 page) |
2 October 2013 | Secretary's details changed for Mr Christopher Ashmore on 10 October 2012 (1 page) |
3 October 2012 | Incorporation
|
3 October 2012 | Incorporation
|