Poole
Dorset
BH14 8RA
Director Name | Elizabeth Louise Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pottery Road Poole Dorset BH14 8RA |
Director Name | Wayne Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Elizabeth Louise Bird 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
13 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
14 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
25 August 2020 | Appointment of Wayne Brown as a director on 24 August 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Registered office address changed from 25 Pottery Road Poole Dorset BH14 8RA to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 25 Pottery Road Poole Dorset BH14 8RA to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 17 May 2016 (1 page) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 25 Pottery Road Poole Dorset BH14 8RA on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 25 Pottery Road Poole Dorset BH14 8RA on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Elizabeth Louise Bird on 10 April 2015 (3 pages) |
22 April 2015 | Director's details changed for Elizabeth Louise Bird on 10 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 April 2014 | Appointment of Elizabeth Louise Bird as a director (2 pages) |
7 April 2014 | Appointment of Elizabeth Louise Bird as a director (2 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|