Ashtead
KT21 1AW
Secretary Name | Mr Christopher Sellars |
---|---|
Status | Current |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Street Ashtead KT21 1AW |
Director Name | Mr Christopher Paul Sellars |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2015(1 year after company formation) |
Appointment Duration | 9 years |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 58 The Street Ashtead KT21 1AW |
Registered Address | 58 The Street Ashtead KT21 1AW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 25 April 2018 with updates (3 pages) |
3 May 2018 | Director's details changed for Mrs Fiona Rosemary Sellars on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Christopher Paul Sellars on 1 May 2018 (2 pages) |
2 May 2018 | Registered office address changed from 17 Ashcombe Road Ashcombe Road Dorking RH4 1NB England to 58 the Street Ashtead KT21 1AW on 2 May 2018 (1 page) |
2 May 2018 | Secretary's details changed for Mr Christopher Sellars on 1 May 2018 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 June 2017 | Director's details changed for Mrs Fiona Rosemary Sellars on 26 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Fiona Rosemary Sellars on 26 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from 17 Ashcombe Road Dorking RH4 1NB England to 17 Ashcombe Road Ashcombe Road Dorking RH4 1NB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 16 Ansell Road Dorking Surrey RH4 1QN to 17 Ashcombe Road Dorking RH4 1NB on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mrs Fiona Sellars on 26 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Mr Christopher Sellars on 26 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Mr Christopher Sellars on 26 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mrs Fiona Sellars on 26 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 May 2017 | Registered office address changed from 16 Ansell Road Dorking Surrey RH4 1QN to 17 Ashcombe Road Dorking RH4 1NB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 17 Ashcombe Road Dorking RH4 1NB England to 17 Ashcombe Road Ashcombe Road Dorking RH4 1NB on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mr Christopher Paul Sellars on 26 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Christopher Paul Sellars on 26 May 2017 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Appointment of Mr Christopher Paul Sellars as a director on 25 April 2015 (2 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr Christopher Paul Sellars as a director on 25 April 2015 (2 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 October 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
13 October 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|