Addlestone
Surrey
KT15 1UH
Director Name | Mr Andrew Paul Sansom |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2018) |
Role | Health & Safety Manager |
Country of Residence | England |
Correspondence Address | 42 Chapel Avenue Addlestone Surrey KT15 1UH |
Website | e2eevents.co.uk |
---|---|
Telephone | 01932 647997 |
Telephone region | Weybridge |
Registered Address | Compton Cottage St Nicholas Hill Leatherhead Surrey KT22 8NE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
1 at £1 | Sonia Sansom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,803 |
Cash | £1,185 |
Current Liabilities | £10,511 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
1 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
24 January 2023 | Registered office address changed from 42 Chapel Avenue Addlestone Surrey KT15 1UH England to Compton Cottage St Nicholas Hill Leatherhead Surrey KT22 8NE on 24 January 2023 (1 page) |
6 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
16 September 2021 | Previous accounting period extended from 28 February 2021 to 31 July 2021 (1 page) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
5 September 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
6 August 2020 | Director's details changed for Mrs Sonia Kay Sansom on 6 August 2020 (2 pages) |
6 August 2020 | Change of details for Mrs Sonia Kay Sansom as a person with significant control on 6 August 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Andrew Paul Sansom as a director on 28 February 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 September 2017 | Registered office address changed from 24 Caxton Avenue Addlestone Surrey KT15 1LJ to 42 Chapel Avenue Addlestone Surrey KT15 1UH on 9 September 2017 (1 page) |
9 September 2017 | Director's details changed for Mrs Sonia Kay Sansom on 8 September 2017 (2 pages) |
9 September 2017 | Director's details changed for Mrs Sonia Kay Sansom on 8 September 2017 (2 pages) |
9 September 2017 | Registered office address changed from 24 Caxton Avenue Addlestone Surrey KT15 1LJ to 42 Chapel Avenue Addlestone Surrey KT15 1UH on 9 September 2017 (1 page) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 June 2013 | Appointment of Mr Andrew Paul Sansom as a director (2 pages) |
25 June 2013 | Appointment of Mr Andrew Paul Sansom as a director (2 pages) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|