Cheam
Surrey
SM2 6JT
Director Name | Margaret Cecilia Pearson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
2 January 2019 | Delivered on: 14 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 49, 51 and 51A station road birchington kent; and 61 and 61A high street minster ramsgate kent. Outstanding |
---|---|
4 July 2018 | Delivered on: 4 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 28 February 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
26 November 2019 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
14 January 2019 | Registration of charge 099989860002, created on 2 January 2019 (41 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
4 July 2018 | Registration of charge 099989860001, created on 4 July 2018 (43 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
4 January 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
4 January 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
9 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
1 November 2016 | Director's details changed for Margaret Cecilia Pearson on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Robert John Pearson on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Margaret Cecilia Pearson on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Robert John Pearson on 1 November 2016 (2 pages) |
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|