Bookham
Surrey
KT23 3PW
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 18 Church Road Bookham Surrey KT23 3PW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 19 January 2024 (overdue) |
22 February 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Appointment of Kay Anne Johnson as a director on 5 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Ceri John as a director on 5 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Ceri John as a director on 5 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Ceri John as a director on 5 January 2015 (2 pages) |
27 January 2015 | Appointment of Kay Anne Johnson as a director on 5 January 2015 (2 pages) |
27 January 2015 | Appointment of Kay Anne Johnson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|