Ringwood
Hampshire
BH24 1DH
Director Name | Mrs Kathleen Cecilia Annastazia McCallum |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(2 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 77-79 Christchurch Road Ringwood Hampshire BH24 1DH |
Secretary Name | Mr Stephen Reid McCallum |
---|---|
Status | Current |
Appointed | 23 April 2020(2 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 77-79 Christchurch Road Ringwood Hampshire BH24 1DH |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
6 March 2018 | Delivered on: 8 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Resolutions
|
19 June 2023 | Memorandum and Articles of Association (10 pages) |
8 June 2023 | Termination of appointment of Kathleen Cecilia Annastazia Mccallum as a director on 2 June 2023 (1 page) |
8 June 2023 | Cessation of Stephen Reid Mccallum as a person with significant control on 2 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Phillip Paul Smith as a director on 2 June 2023 (2 pages) |
8 June 2023 | Appointment of Caroline Anne Lewis as a director on 2 June 2023 (2 pages) |
8 June 2023 | Appointment of Mr Ben Nicklen as a director on 2 June 2023 (2 pages) |
8 June 2023 | Notification of Tiger Communications Holdco Limited as a person with significant control on 2 June 2023 (2 pages) |
27 May 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
10 May 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
5 September 2021 | Resolutions
|
5 September 2021 | Memorandum and Articles of Association (23 pages) |
8 July 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
9 June 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
3 June 2020 | Memorandum and Articles of Association (23 pages) |
3 June 2020 | Resolutions
|
24 April 2020 | Appointment of Mrs Kathleen Cecilia Annastazia Mccallum as a director on 23 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Stephen Reid Mccallum as a secretary on 23 April 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Stephen Reid Mccallum on 28 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
24 May 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
20 May 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
29 April 2019 | Resolutions
|
29 April 2019 | Change of name notice (2 pages) |
28 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
21 January 2019 | Statement of company's objects (2 pages) |
21 January 2019 | Resolutions
|
18 January 2019 | Change of share class name or designation (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
9 March 2018 | Resolutions
|
8 March 2018 | Registration of charge 111468910001, created on 6 March 2018 (28 pages) |
12 January 2018 | Incorporation
Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation
Statement of capital on 2018-01-12
|