Teddington
Middlesex
TW11 8RZ
Director Name | Mrs Kimberley Faye Shapcott |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charter House Wyvern Court Stanier Way, Wyvern Bus Derby Derbyshire DE21 6BF |
Registered Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
22 May 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
26 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
10 July 2022 | Change of details for Mr Miles Dobson as a person with significant control on 1 July 2022 (2 pages) |
10 July 2022 | Director's details changed for Mr Anthony Miles Dobson on 1 July 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
24 June 2022 | Registered office address changed from St Alban Tower Wood Street London EC2V 7AF England to Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ on 24 June 2022 (1 page) |
27 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
14 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
10 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
10 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
10 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Registered office address changed from Marlborough House 2 Charnwood Street Derby DE1 2GT England to St Alban Tower Wood Street London EC2V 7AF on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Marlborough House 2 Charnwood Street Derby DE1 2GT England to St Alban Tower Wood Street London EC2V 7AF on 19 October 2016 (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
19 September 2016 | Termination of appointment of Kimberley Faye Shapcott as a director on 7 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Kimberley Faye Shapcott as a director on 7 September 2016 (1 page) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 April 2016 | Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Marlborough House 2 Charnwood Street Derby DE1 2GT on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Marlborough House 2 Charnwood Street Derby DE1 2GT on 8 April 2016 (1 page) |
18 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
29 April 2015 | Appointment of Mr Anthony Miles Dobson as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Anthony Miles Dobson as a director on 29 April 2015 (2 pages) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|