Crowthorne
RG45 6JF
Director Name | Ms Lucy Ann Arnold |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 153 Station Road Addlestone KT15 2AT |
Secretary Name | Mr Stewart McLaughlan |
---|---|
Status | Resigned |
Appointed | 10 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Canterville Place Bracknell RG12 9HL |
Registered Address | 153 Station Road Addlestone KT15 2AT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
26 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Termination of appointment of Dean Paul Yeoman as a director on 24 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Stewart Mclaughlan as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Dean Yeoman as a director on 23 March 2023 (2 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
17 May 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
6 April 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
16 March 2022 | Notification of Lucy Ann Arnold as a person with significant control on 1 May 2021 (2 pages) |
16 March 2022 | Cessation of Stewart Mclaughlan as a person with significant control on 1 May 2021 (1 page) |
16 March 2022 | Statement of capital following an allotment of shares on 1 May 2021
|
9 March 2022 | Change of details for Mr Stewart Mclaughlan as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mr Stewart Mclaughlan on 9 March 2022 (2 pages) |
18 June 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
20 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2021 | Micro company accounts made up to 31 May 2019 (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 November 2019 | Change of details for Mr Stewart Mclaughlan as a person with significant control on 27 November 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Stewart Mclaughlan on 27 November 2019 (2 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Stewart Mclaughlan as a secretary on 21 January 2019 (1 page) |
21 January 2019 | Appointment of Miss Lucy Ann Arnold as a director on 21 January 2019 (2 pages) |
22 March 2018 | Resolutions
|
21 March 2018 | Registered office address changed from 16 Canterville Place Bracknell RG12 9HL United Kingdom to 153 Station Road Addlestone KT15 2AT on 21 March 2018 (1 page) |
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|