Carshalton
SM5 4NQ
Director Name | Mr Keith Morrissey |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 75 Benfleet Close Sutton SM1 3SD |
Secretary Name | Mr David George Dowse |
---|---|
Status | Resigned |
Appointed | 01 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 24 Badgers Copse Worcester Park Surrey KT4 7EZ |
Registered Address | Trinity Court 34 West Street Sutton SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Keith Morrissey 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Paul 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week from now) |
29 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
25 April 2023 | Confirmation statement made on 17 April 2023 with updates (6 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 June 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 October 2020 | Director's details changed for Mr Nicholas Paul on 21 October 2020 (2 pages) |
16 July 2020 | Termination of appointment of Keith Morrissey as a director on 16 July 2020 (1 page) |
14 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Change of share class name or designation (2 pages) |
6 July 2017 | Second filing of Confirmation Statement dated 17/04/2017 (15 pages) |
6 July 2017 | Second filing of Confirmation Statement dated 17/04/2017 (15 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
26 May 2017 | 17/04/17 Statement of Capital gbp 100
|
26 May 2017 | 17/04/17 Statement of Capital gbp 100
|
3 January 2017 | Registered office address changed from Ambleside Carshalton Road Banstead Surrey SM7 3HZ England to Trinity Court 34 West Street Sutton SM1 1SH on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Ambleside Carshalton Road Banstead Surrey SM7 3HZ England to Trinity Court 34 West Street Sutton SM1 1SH on 3 January 2017 (1 page) |
10 November 2016 | Termination of appointment of David George Dowse as a secretary on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of David George Dowse as a secretary on 10 November 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Appointment of Mr David George Dowse as a secretary on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr David George Dowse as a secretary on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr David George Dowse as a secretary on 1 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 75 Benfleet Close Sutton Surrey SM1 3SD to Ambleside Carshalton Road Banstead Surrey SM7 3HZ on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 75 Benfleet Close Sutton Surrey SM1 3SD to Ambleside Carshalton Road Banstead Surrey SM7 3HZ on 12 June 2015 (1 page) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 October 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 October 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
18 August 2014 | Registered office address changed from 24 Badgers Copse Worcester Park Surrey KT4 7EZ to 75 Benfleet Close Sutton Surrey SM1 3SD on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 24 Badgers Copse Worcester Park Surrey KT4 7EZ to 75 Benfleet Close Sutton Surrey SM1 3SD on 18 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 75 Benfleet Close Sutton SM1 3SD England to 24 Badgers Copse Worcester Park Surrey KT4 7EZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 75 Benfleet Close Sutton SM1 3SD England to 24 Badgers Copse Worcester Park Surrey KT4 7EZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 75 Benfleet Close Sutton SM1 3SD England to 24 Badgers Copse Worcester Park Surrey KT4 7EZ on 5 August 2014 (1 page) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|