Redhill
RH1 5RD
Director Name | Mr Sean Leon Phillips |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West View Farm St George's Road Redhill RH1 5RD |
Registered Address | C/O The McCay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
---|---|
21 July 2020 | Change of details for Miss Jemma Alice Rounsefell Starling as a person with significant control on 29 April 2020 (2 pages) |
21 July 2020 | Director's details changed for Miss Jemma Alice Rounsefell Starling on 29 April 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 August 2016 | Registered office address changed from C/O the Mccay Partnership Unit 24, Capital Business Centre, 2 South Croydon Surrey CR2 0BS to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O the Mccay Partnership Unit 24, Capital Business Centre, 2 South Croydon Surrey CR2 0BS to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 5 August 2016 (1 page) |
5 July 2016 | Director's details changed for Jemma Alice Rounsefell Starling on 29 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Jemma Alice Rounsefell Starling on 29 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Sean Leon Phillips on 29 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Sean Leon Phillips on 29 June 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|