Epsom
Surrey
KT18 5AD
Director Name | Julie Chevalier |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 July 2017 | Registered office address changed from 243 Rugby Road Flat 2 Leamington Spa Warwickshire CV32 6DY England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 July 2017 (1 page) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 May 2016 | Registered office address changed from The Lodge 20 Avenue Road Leamington Spa Warwickshire CV31 3PQ to 243 Rugby Road Flat 2 Leamington Spa Warwickshire CV32 6DY on 17 May 2016 (1 page) |
30 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 July 2015 | Registered office address changed from 27 Horsepool Hollow Leamington Spa Warwickshire CV31 1AW England to The Lodge 20 Avenue Road Leamington Spa Warwickshire CV31 3PQ on 20 July 2015 (1 page) |
14 April 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 27 Horsepool Hollow Leamington Spa Warwickshire CV31 1AW on 14 April 2015 (1 page) |
16 February 2015 | Director's details changed for Julie Chevalier on 16 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Francis Badin on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Francis Badin on 2 February 2015 (2 pages) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|