Clifton
Bristol
BS8 4EJ
Secretary Name | Mr Andrew Robert Armitage |
---|---|
Status | Current |
Appointed | 26 January 2016(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Saville Place Clifton Bristol BS8 4EJ |
Secretary Name | Delaware (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | 10 Saville Court Saville Place Clifton Bristol Avon BS8 4EJ |
Secretary Name | Saville Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Registered Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | 1788 Capital Group Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Secretary's details changed for Mr Andrew Robert Armitage on 1 July 2017 (1 page) |
7 July 2017 | Secretary's details changed for Mr Andrew Robert Armitage on 1 July 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 November 2016 | Director's details changed for Mr Andrew Richard Lamb on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Andrew Richard Lamb on 22 November 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Saville Company Secretaries Limited as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Andrew Robert Armitage as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Saville Company Secretaries Limited as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Andrew Robert Armitage as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Termination of appointment of Delaware (Secretaries) Limited as a secretary on 13 May 2014 (1 page) |
23 September 2015 | Termination of appointment of Delaware (Secretaries) Limited as a secretary on 13 May 2014 (1 page) |
23 September 2015 | Appointment of Saville Company Secretaries Limited as a secretary on 13 May 2014 (2 pages) |
23 September 2015 | Appointment of Saville Company Secretaries Limited as a secretary on 13 May 2014 (2 pages) |
22 September 2015 | Company name changed 1788 capital LTD\certificate issued on 22/09/15
|
22 September 2015 | Company name changed 1788 capital LTD\certificate issued on 22/09/15
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Director's details changed for Mr Andrew Richard Lamb on 2 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Andrew Richard Lamb on 2 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Andrew Richard Lamb on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 2Nd Floor 79 Knightsbridge London SW1X 7RB United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 2Nd Floor 79 Knightsbridge London SW1X 7RB United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 2Nd Floor 79 Knightsbridge London SW1X 7RB United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2 December 2014 (1 page) |
18 August 2014 | Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to 2Nd Floor 79 Knightsbridge London SW1X 7RB on 18 August 2014 (1 page) |
18 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
18 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
18 August 2014 | Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to 2Nd Floor 79 Knightsbridge London SW1X 7RB on 18 August 2014 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|