Epsom
Surrey
KT18 7EP
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
29 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
9 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
22 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Cardinal International Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Change of details for Cardinal International Ltd as a person with significant control on 13 February 2019 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
23 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 22 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 22 February 2017 (2 pages) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 March 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
7 March 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
24 November 2015 | Incorporation
Statement of capital on 2015-11-24
|
24 November 2015 | Incorporation
Statement of capital on 2015-11-24
|