Caterham
Surrey
CR3 6HB
Secretary Name | Amanda Jones |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 426 Godstone Road Whyteleafe Surrey CR3 0BB |
Director Name | Ms Maria Ann Stephens |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Website | www.royalmail.com |
---|
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
4 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 August 2022 | Appointment of Ms Maria Ann Stephens as a director on 28 July 2022 (2 pages) |
29 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 October 2020 | Change of details for Mr Paul Jones as a person with significant control on 1 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr Paul Jones on 1 October 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
7 February 2019 | Director's details changed for Mr Paul Jones on 1 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Amanda Jones as a secretary on 1 February 2019 (1 page) |
7 February 2019 | Change of details for Mr Paul Jones as a person with significant control on 1 February 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 September 2014 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 18 September 2014 (2 pages) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|