Stoke D'Abernon
Cobham
KT11 3HZ
Director Name | Mrs Helen Elizabeth Grimble |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bray Road Stoke D'Abernon Cobham KT11 3HZ |
Registered Address | 14 Bray Road Stoke D'Abernon Cobham KT11 3HZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
22 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
1 December 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
19 October 2022 | Sub-division of shares on 15 September 2022 (4 pages) |
22 September 2022 | Appointment of Mrs Helen Elizabeth Grimble as a director on 15 September 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 October 2019 | Registered office address changed from 176 Abbotsbury Road Morden Surrey SM4 5JS United Kingdom to 14 Bray Road Stoke D'abernon Cobham KT11 3HZ on 24 October 2019 (1 page) |
24 October 2019 | Change of details for Mr Christopher James Grimble as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Christopher James Grimble on 24 October 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Christopher Grimble as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Christopher Grimble as a person with significant control on 30 June 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|