Hersham
Walton-On-Thames
KT12 4HR
Director Name | Miss Gracie Tyrrell |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Co Founder |
Country of Residence | United Kingdom |
Correspondence Address | Warberry Lodge Lansdown Road Bath BA1 5RB |
Director Name | Mrs Sophie Belle Watts |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Co Founder |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT |
Website | www.squirrelsisters.com |
---|
Registered Address | Ember House Pleasant Place Hersham Walton-On-Thames KT12 4HR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
1 at £1 | Gracie Tyrrell 50.00% Ordinary |
---|---|
1 at £1 | Sophie Tyrrell 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Change of details for Miss Gracie Rosanna Tyrrell as a person with significant control on 13 February 2024 (2 pages) |
15 January 2024 | Registered office address changed from Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT England to Ember House Pleasant Place Hersham Walton-on-Thames KT12 4HR on 15 January 2024 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
9 January 2023 | Director's details changed for Miss Gracie Rosanna Tyrrell on 9 January 2023 (2 pages) |
9 January 2023 | Change of details for Miss Gracie Rosanna Tyrrell as a person with significant control on 9 January 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
9 February 2022 | Termination of appointment of Sophie Belle Watts as a director on 15 January 2022 (1 page) |
9 February 2022 | Cessation of Sophie Belle Watts as a person with significant control on 15 January 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Registered office address changed from 41 st. Johns Street Devizes SN10 1BL England to Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT on 2 April 2020 (1 page) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from 84 84 Eccleston Square London London SW1V 1PX United Kingdom to 41 st. Johns Street Devizes SN10 1BL on 14 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
17 January 2018 | Change of details for Miss Sophie Tyrrell as a person with significant control on 25 March 2017 (2 pages) |
17 January 2018 | Director's details changed for Miss Sophie Tyrrell on 25 March 2017 (2 pages) |
17 January 2018 | Registered office address changed from Warberry Lodge Lansdown Road Bath BA1 5RB to 84 84 Eccleston Square London London SW1V 1PX on 17 January 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 August 2015 | Termination of appointment of Gracie Tyrrell as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Miss Gracie Rosanna Tyrrell as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Gracie Tyrrell as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Miss Gracie Rosanna Tyrrell as a director on 24 August 2015 (2 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|