Harston
Cambridge
Cambridgeshire
CB22 7QD
Director Name | Mrs Victoria Louise McFarlane |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2013(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 175 High Street Harston Cambridge Cambridgeshire CB22 7QD |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Donald Kenneth Bryce Mcfarlane & Victoria Louise Mcfarlane 50.00% Ordinary |
---|---|
1 at £1 | Donald Kenneth Bryce Mcfarlane 25.00% Ordinary |
1 at £1 | Francesca Farrell 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
22 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 January 2023 (3 pages) |
11 April 2023 | Termination of appointment of Donald Kenneth Bryce Mcfarlane as a director on 4 April 2023 (1 page) |
11 April 2023 | Appointment of Vicki Reid as a director on 4 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Victoria Louise Mcfarlane as a director on 4 April 2023 (1 page) |
11 April 2023 | Appointment of Rosalind Sarah Reeve as a director on 4 April 2023 (2 pages) |
11 April 2023 | Appointment of Jason Martin Priestly as a director on 4 April 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
2 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
8 September 2021 | Notification of a person with significant control statement (2 pages) |
8 September 2021 | Cessation of Victoria Louise Mcfarlane as a person with significant control on 8 September 2021 (1 page) |
8 September 2021 | Cessation of Donald Kenneth Bryce Mcfarlane as a person with significant control on 8 September 2021 (1 page) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
19 May 2020 | Notification of Victoria Louise Mcfarlane as a person with significant control on 6 April 2016 (2 pages) |
18 March 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
26 February 2018 | Notification of Donald Kenneth Bryce Mcfarlane as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 10 January 2018 (1 page) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 July 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
2 April 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (4 pages) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (4 pages) |
15 October 2013 | Registered office address changed from Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY England on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY England on 15 October 2013 (2 pages) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|