London
W11 4XB
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Secretary Name | Mr Michael Graham Lockhart-Smith |
---|---|
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 39 205 Holland Park Avenue Notting Hill London W11 4XB |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
7 September 2020 | Resolutions
|
7 September 2020 | Memorandum and Articles of Association (24 pages) |
10 August 2020 | Change of details for Portland Investments Ltd as a person with significant control on 8 May 2018 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Michael Graham Lockhart-Smith as a secretary on 30 April 2018 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 August 2018 | Change of details for Mr Michael Graham Lockhart-Smith as a person with significant control on 8 May 2018 (2 pages) |
17 August 2018 | Cessation of Michael Graham Lockhart-Smith as a person with significant control on 19 August 2016 (1 page) |
17 August 2018 | Notification of Portland Investments Ltd as a person with significant control on 8 May 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
28 June 2018 | Resolutions
|
28 June 2018 | Change of share class name or designation (2 pages) |
28 June 2018 | Sub-division of shares on 8 May 2018 (4 pages) |
9 May 2018 | Registered office address changed from Flat 39 205 Holland Park Avenue London W11 4XB England to Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF on 9 May 2018 (1 page) |
8 May 2018 | Appointment of Michelmores Secretaries Limited as a secretary on 30 April 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with updates (15 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Appointment of Mr Michael Graham Lockhart-Smith as a secretary on 19 August 2016 (2 pages) |
30 May 2017 | Appointment of Mr Michael Graham Lockhart-Smith as a secretary on 19 August 2016 (2 pages) |
10 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
10 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates
|
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|