Burgh Heath
Tadworth
Surrey
KT20 5NE
Director Name | Mr Michael Louis Conitzer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 68 Vincent Square London SW1P 2NU |
Director Name | Mr Daniel John Alexander Conitzer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 68 Vincent Square London SW1P 2NU |
Secretary Name | Mr Michael Louis Conitzer |
---|---|
Status | Resigned |
Appointed | 01 August 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2022) |
Role | Company Director |
Correspondence Address | Flat 25 68 Vincent Square London SW1P 2NU |
Registered Address | 83 Tattenham Way Burgh Heath Tadworth KT20 5NE |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 May 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
21 May 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
27 July 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 July 2018 | Cessation of Daniel John Alexander Conitzer as a person with significant control on 20 July 2018 (1 page) |
27 July 2018 | Notification of Michael Louis Conitzer as a person with significant control on 20 July 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
19 April 2018 | Resolutions
|
19 April 2018 | Change of name notice (2 pages) |
14 August 2017 | Notification of Daniel John Alexander Conitzer as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Daniel John Alexander Conitzer as a director on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Michael Louis Conitzer as a director on 1 August 2017 (1 page) |
14 August 2017 | Cessation of Michael Louis Conitzer as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Michael Louis Conitzer as a secretary on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Michael Louis Conitzer as a secretary on 1 August 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
14 August 2017 | Notification of Daniel John Alexander Conitzer as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Daniel John Alexander Conitzer as a director on 1 August 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
14 August 2017 | Cessation of Michael Louis Conitzer as a person with significant control on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Michael Louis Conitzer as a director on 1 August 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 April 2016 | Director's details changed for Mr Michael Louis Conitzer on 13 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from Flat 34 64 Vincent Square London SW1P 2NU United Kingdom to Flat 34 68 Vincent Square London SW1P 2NU on 15 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Michael Louis Conitzer on 13 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from Flat 34 64 Vincent Square London SW1P 2NU United Kingdom to Flat 34 68 Vincent Square London SW1P 2NU on 15 April 2016 (1 page) |
21 May 2015 | Director's details changed for Mr Michael Louis Conitzer on 18 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Apartment 608 Westminster Green 8 Dean Ryle Street 8 Dean Ryle Street London SW1P 4DA England to Flat 34 64 Vincent Square London SW1P 2NU on 21 May 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Michael Louis Conitzer on 18 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Apartment 608 Westminster Green 8 Dean Ryle Street 8 Dean Ryle Street London SW1P 4DA England to Flat 34 64 Vincent Square London SW1P 2NU on 21 May 2015 (1 page) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|