Chesham
Buckinghamshire
HP5 3QW
Director Name | Mr Clive Philip Dunstall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Pool Jasons Hill Chesham Buckinghamshire HP5 3QW |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Amanda Joy Watsham Dunstall 50.00% Ordinary |
---|---|
1 at £1 | Clive Philip Dunstall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£578 |
Cash | £8,085 |
Current Liabilities | £12,637 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
25 September 2015 | Company name changed classical associates uk LIMITED\certificate issued on 25/09/15
|
25 September 2015 | Company name changed classical associates uk LIMITED\certificate issued on 25/09/15
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 4 January 2015 Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 Statement of capital on 2015-01-20
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 December 2012 | Incorporation (36 pages) |
7 December 2012 | Incorporation (36 pages) |