Plymouth
PL1 4QS
Director Name | Mrs Carol Sue Wiseman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Southerton Way Shenley WD7 9LJ |
Registered Address | 4 Southerton Way Shenley WD7 9LJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Carol Wiseman 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey Thomas Bersey 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
22 October 2020 | Delivered on: 28 October 2020 Persons entitled: Spf Bridging LTD Classification: A registered charge Particulars: Kooshti bok, rushford, lamerton, tavistock, PL19 8RY. Outstanding |
---|---|
22 October 2020 | Delivered on: 28 October 2020 Persons entitled: Spf Bridging LTD Classification: A registered charge Particulars: Kooshti bok, rushford, lamerton, tavistock, PL19 8RY. Outstanding |
12 November 2019 | Delivered on: 19 November 2019 Persons entitled: Psl Property & Loans LTD Classification: A registered charge Particulars: All the freehold land on the south side of kooshti bok, rushford, evesham PL19 8RY as registered at hm land registry under title number DN711042. Outstanding |
12 November 2019 | Delivered on: 19 November 2019 Persons entitled: Psl Property & Loans LTD Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 4 October 2014 Persons entitled: Sippchoice Trustees Limited Classification: A registered charge Particulars: The compton inn 77 priory road lower compton plymouth. Outstanding |
1 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 September 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 October 2020 | Registration of charge 091838370005, created on 22 October 2020 (33 pages) |
28 October 2020 | Registration of charge 091838370004, created on 22 October 2020 (41 pages) |
28 October 2020 | Satisfaction of charge 091838370002 in full (4 pages) |
28 October 2020 | Satisfaction of charge 091838370003 in full (4 pages) |
6 October 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
25 June 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 November 2019 | Registration of charge 091838370003, created on 12 November 2019 (9 pages) |
19 November 2019 | Registration of charge 091838370002, created on 12 November 2019 (18 pages) |
13 September 2019 | Registered office address changed from 11 Highgate High Street London N6 5JT to 4 Southerton Way Shenley WD7 9LJ on 13 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
25 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
6 March 2019 | Amended micro company accounts made up to 31 August 2017 (4 pages) |
4 October 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 May 2016 | Satisfaction of charge 091838370001 in full (4 pages) |
6 May 2016 | Satisfaction of charge 091838370001 in full (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 October 2014 | Registration of charge 091838370001, created on 25 September 2014 (9 pages) |
4 October 2014 | Registration of charge 091838370001, created on 25 September 2014 (9 pages) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|