Restmor Way
Wallington
Surrey
SM6 7AH
Director Name | Miss Raimonda Jankunaite |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 01 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis Burton Williams And Co Unit B11, Sutton Busi Restmor Way Wallington Surrey SM6 7AH |
Website | www.crimbournestud.com |
---|---|
Telephone | 07 770655364 |
Telephone region | Mobile |
Registered Address | Davis Burton Williams And Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 January 2019 | Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB England to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page) |
27 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
7 February 2017 | Appointment of Miss Raimonda Jankunaite as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Miss Raimonda Jankunaite as a director on 1 February 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
9 March 2016 | Registered office address changed from Bucks Head Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PF United Kingdom to 11 Beeches Avenue Carshalton Surrey SM5 3LB on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Bucks Head Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PF United Kingdom to 11 Beeches Avenue Carshalton Surrey SM5 3LB on 9 March 2016 (1 page) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|