Walton On Thames
Surrey
KT12 1JX
Director Name | Ms Elizabeth Mary Ann Mills |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Rydens Avenue Walton On Thames Surrey KT12 3JE |
Director Name | Mr Richard James Matthews |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Registered Address | The Lodge 79 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
22 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 November 2022 | Statement of capital following an allotment of shares on 9 November 2022
|
2 September 2022 | Registered office address changed from Hersham Place Technology Park Molesley Road Walton on Thames Surrey KT12 4RZ England to The Lodge 79 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 2 September 2022 (1 page) |
9 August 2022 | Change of details for Mr Mark James Brindley as a person with significant control on 21 May 2019 (2 pages) |
8 August 2022 | Change of details for Mr Mark James Brindley as a person with significant control on 21 May 2019 (2 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
30 May 2019 | Cessation of A Person with Significant Control as a person with significant control on 20 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Richard James Matthews as a director on 20 May 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
22 May 2018 | Cessation of Elizabeth Mary Ann Mills as a person with significant control on 22 May 2018 (1 page) |
26 February 2018 | Director's details changed for Mr Richard James Matthews on 21 September 2017 (2 pages) |
23 February 2018 | Appointment of Mr Richard James Matthews as a director on 21 September 2017 (2 pages) |
23 February 2018 | Termination of appointment of Elizabeth Mary Ann Mills as a director on 21 September 2017 (1 page) |
21 September 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
21 September 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
22 May 2017 | Incorporation
Statement of capital on 2017-05-22
|
22 May 2017 | Incorporation
Statement of capital on 2017-05-22
|