Horley
Surrey
RH6 8HJ
Director Name | Mr Anthony Riley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Chartered Certified Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 80 Canalside, Watercolour Redhill Surrey RH1 2NH |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
9 July 2020 | Director's details changed for Ms Karen Jill Willis on 9 July 2020 (2 pages) |
---|---|
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 September 2018 | Registered office address changed from Unit C, Trafford Building Quarryside Business Park Thornton Side Redhill Surrey RH1 2LJ United Kingdom to Hereford House 9 Massetts Road Horley Surrey RH6 7PR on 3 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 26 May 2018 with updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 September 2017 | Termination of appointment of Anthony Joel Riley as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Anthony Joel Riley as a director on 26 September 2017 (1 page) |
27 July 2017 | Confirmation statement made on 26 May 2017 with updates (3 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Confirmation statement made on 26 May 2017 with updates (3 pages) |
27 May 2016 | Registered office address changed from 27/28 Eastcastle Street London United Kingdom W1W 8DH United Kingdom to Unit C, Trafford Building Quarryside Business Park Thornton Side Redhill Surrey RH1 2LJ on 27 May 2016 (1 page) |
27 May 2016 | Incorporation (26 pages) |
27 May 2016 | Incorporation (26 pages) |
27 May 2016 | Registered office address changed from 27/28 Eastcastle Street London United Kingdom W1W 8DH United Kingdom to Unit C, Trafford Building Quarryside Business Park Thornton Side Redhill Surrey RH1 2LJ on 27 May 2016 (1 page) |