Horton Lane
Epsom
Surrey
KT19 8PL
Director Name | Mr Christopher Gauntlett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 3 Ascot Court Eastman Way Epsom Surrey KT19 8FD |
Registered Address | The Barn Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
1 at £1 | Christopher Gauntlett 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 May 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
1 September 2022 | Second filing of Confirmation Statement dated 12 November 2020 (3 pages) |
31 August 2022 | Termination of appointment of Christopher Gauntlett as a director on 31 August 2022 (1 page) |
31 August 2022 | Appointment of Miss Joanne Louise Gauntlett as a director on 31 August 2022 (2 pages) |
31 August 2022 | Notification of Joanne Louise Gauntlett as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Cessation of Christopher Gauntlett as a person with significant control on 31 August 2022 (1 page) |
3 March 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
12 November 2020 | Confirmation statement made on 12 November 2020 with updates
|
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 April 2020 | Registered office address changed from The Harrier Centre Poole Road Epsom KT19 9RY England to The Barn Horton Country Park Horton Lane Epsom Surrey KT19 8PL on 30 April 2020 (1 page) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
11 March 2019 | Amended total exemption full accounts made up to 31 May 2017 (9 pages) |
11 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 March 2019 | Amended total exemption full accounts made up to 31 May 2016 (9 pages) |
20 July 2018 | Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to The Harrier Centre Poole Road Epsom KT19 9RY on 20 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Christopher Gauntlett as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Christopher Gauntlett as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 October 2016 | Registered office address changed from 14 the Maples Barnstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 14 the Maples Barnstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 21 October 2016 (1 page) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 June 2015 | Registered office address changed from 1 Bedwell Gardens Hayes Middlesex UB3 4EA to 14 the Maples Barnstead Surrey SM7 3QZ on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 1 Bedwell Gardens Hayes Middlesex UB3 4EA to 14 the Maples Barnstead Surrey SM7 3QZ on 25 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|