West Horsley
Leatherhead
KT24 6LX
Director Name | Mrs Kim Jane Birch |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Northcote Crescent West Horsley Leatherhead KT24 6LX |
Director Name | Mr Arkadiusz Koziol |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 28 Eastman Road London W3 28 Eastman Road London W3 7YG |
Registered Address | 79 Northcote Crescent West Horsley Leatherhead KT24 6LX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
7 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
18 August 2022 | Confirmation statement made on 29 January 2022 with no updates (2 pages) |
18 August 2022 | Administrative restoration application (3 pages) |
5 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
6 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
30 January 2020 | Registered office address changed from 1st Floor Bellevue House Althorp Road London SW17 7ED to 79 Northcote Crescent West Horsley Leatherhead KT24 6LX on 30 January 2020 (1 page) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 June 2017 | Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
22 June 2017 | Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
12 January 2017 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
12 January 2017 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
28 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Director's details changed for Mr Michael Birch on 1 September 2015 (2 pages) |
28 February 2016 | Director's details changed for Mr Michael Birch on 1 September 2015 (2 pages) |
28 February 2016 | Appointment of Mrs Kim Jane Birch as a director on 1 August 2015 (2 pages) |
28 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Appointment of Mrs Kim Jane Birch as a director on 1 August 2015 (2 pages) |
25 November 2015 | Termination of appointment of Arkadiusz Koziol as a director on 31 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Arkadiusz Koziol as a director on 31 October 2015 (1 page) |
25 August 2015 | Registered office address changed from 28 Eastman Road London London W37YG England to 1st Floor Bellevue House Althorp Road London SW17 7ED on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 28 Eastman Road London London W37YG England to 1st Floor Bellevue House Althorp Road London SW17 7ED on 25 August 2015 (2 pages) |
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|