Hampton
TW12 2PG
Director Name | Mrs Lisa Valerie Aspinall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Director Name | Mr Brian Ronald Walmsley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Registered Address | C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
2 February 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 March 2020 | Registered office address changed from C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN England to C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE on 21 March 2020 (1 page) |
21 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 August 2019 | Registered office address changed from C/O Eight Nine Ten Accounting 55 Priory Road Hampton TW12 2PG England to C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN on 16 August 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
1 February 2019 | Resolutions
|
31 January 2019 | Notification of Andrew Mcconnachie as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Withdrawal of a person with significant control statement on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Andrew Mcconnachie as a director on 31 January 2019 (2 pages) |
31 January 2019 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to C/O Eight Nine Ten Accounting 55 Priory Road Hampton TW12 2PG on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Brian Ronald Walmsley as a director on 31 January 2019 (1 page) |
16 October 2018 | Termination of appointment of Lisa Valerie Aspinall as a director on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Brian Ronald Walmsley as a director on 16 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|