Guildford
GU3 1HD
Secretary Name | Ms Vanessa Reeves |
---|---|
Status | Current |
Appointed | 30 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Piccards Farm Sandy Lane Guildford GU3 1HD |
Director Name | Mr Alex Cook |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Arborist |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 149 Stephendale Road London SW6 2PR |
Secretary Name | Colin Cook |
---|---|
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 149 Stephendale Road London SW6 2PR |
Secretary Name | Mr Richard Reeves |
---|---|
Status | Resigned |
Appointed | 13 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 111a High Street Hungerford Berkshire RG17 0NB |
Director Name | Ms Vanessa E L Reeves |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 September 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 22 Breer Street London SW6 3HD |
Website | cookandreeves.co.uk |
---|
Registered Address | 68 Maltings Place London SW6 2BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
200 at £1 | Christopher Reeves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,130 |
Cash | £2,497 |
Current Liabilities | £36,366 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
22 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
12 November 2019 | Registered office address changed from 1 Plato Place 72-74 st Dionis Road London SW6 4TU United Kingdom to Piccards Farm Sandy Lane Guildford GU3 1HD on 12 November 2019 (1 page) |
19 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for Mr Christopher William Reeves on 1 December 2018 (2 pages) |
23 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 January 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
19 January 2017 | Registered office address changed from 56 Eland Road London SW11 5JY England to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 19 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
19 January 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
19 January 2017 | Registered office address changed from 56 Eland Road London SW11 5JY England to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 19 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Registered office address changed from 22 Breer Street London SW6 3HD to 56 Eland Road London SW11 5JY on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 22 Breer Street London SW6 3HD to 56 Eland Road London SW11 5JY on 16 May 2016 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 September 2015 | Termination of appointment of Vanessa E L Reeves as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Vanessa E L Reeves as a director on 25 September 2015 (1 page) |
13 August 2015 | Appointment of Ms Vanessa E L Reeves as a director on 10 August 2015 (2 pages) |
13 August 2015 | Appointment of Ms Vanessa E L Reeves as a director on 10 August 2015 (2 pages) |
3 August 2015 | Appointment of Ms Vanessa Reeves as a secretary on 30 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from 56 Eland Road London SW115JY to 22 Breer Street London SW6 3HD on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Ms Vanessa Reeves as a secretary on 30 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Richard Reeves as a secretary on 30 July 2015 (1 page) |
3 August 2015 | Registered office address changed from 56 Eland Road London SW115JY to 22 Breer Street London SW6 3HD on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 56 Eland Road London SW115JY to 22 Breer Street London SW6 3HD on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Richard Reeves as a secretary on 30 July 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 November 2014 | Company name changed cook & reeves arboricultural services LTD\certificate issued on 24/11/14
|
24 November 2014 | Company name changed cook & reeves arboricultural services LTD\certificate issued on 24/11/14
|
24 November 2014 | Appointment of Mr Richard Reeves as a secretary on 13 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Richard Reeves as a secretary on 13 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Alex Cook as a director on 13 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Colin Cook as a secretary on 13 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Alex Cook as a director on 13 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Colin Cook as a secretary on 13 November 2014 (1 page) |
7 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
14 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Alex Cook on 1 July 2014 (2 pages) |
14 October 2014 | Secretary's details changed for Colin Cook on 1 July 2014 (1 page) |
14 October 2014 | Secretary's details changed for Colin Cook on 1 July 2014 (1 page) |
14 October 2014 | Secretary's details changed for Colin Cook on 1 July 2014 (1 page) |
14 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Alex Cook on 1 July 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Alex Cook on 1 July 2014 (2 pages) |
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|