Ottershaw
Chertsey
Surrey
KT16 0SN
Director Name | Mr Haci Mehmet Bicer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 18 June 2020(4 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 26 26 Garrett Crescent Ottershaw Chertsey Surrey KT16 0SN |
Secretary Name | Mr Haci Mehmet Bicer |
---|---|
Status | Resigned |
Appointed | 18 June 2020(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2020) |
Role | Company Director |
Correspondence Address | 141 Green Lanes Stoke Newington London N16 9DA |
Registered Address | 26 26 Garrett Crescent Ottershaw Chertsey Surrey KT16 0SN |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
14 October 2020 | Registered office address changed from 141 Green Lanes Stoke Newington London N16 9DA to Vantage Building 6th Floor Suit 6.22 Great West Road Brentford TW8 9AG on 14 October 2020 (1 page) |
---|---|
31 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mr Haci Mehmet Bicer as a secretary on 18 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Haci Mehmet Bicer as a secretary on 18 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Haci Mehmet Bicer as a director on 18 June 2020 (2 pages) |
22 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Bilal Bayrak as a person with significant control on 17 June 2016 (2 pages) |
12 July 2017 | Notification of Bilal Bayrak as a person with significant control on 17 June 2016 (2 pages) |
23 May 2017 | Registered office address changed from C/O 134 Petherton Road Highbury Grove London N5 2RT England to 141 Green Lanes Stoke Newington London N16 9DA on 23 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from C/O 134 Petherton Road Highbury Grove London N5 2RT England to 141 Green Lanes Stoke Newington London N16 9DA on 23 May 2017 (2 pages) |
17 May 2017 | Change of name notice (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Change of name notice (2 pages) |
17 May 2017 | Resolutions
|
29 March 2017 | Change of name notice (2 pages) |
29 March 2017 | Change of name notice (2 pages) |
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|