Epsom
Surrey
KT18 7EP
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
14 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
9 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
8 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
22 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Cardinal International Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Change of details for Cardinal International Ltd as a person with significant control on 13 February 2019 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
14 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
23 February 2017 | Director's details changed (3 pages) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
23 February 2017 | Director's details changed (3 pages) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 February 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|