Oxted
RH8 9LE
Director Name | Mrs Jodie McElligott |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Alan McElligott |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preston Hill Farm Preston Hertfordshire SG4 7UH |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Greenveldt boarding kennels, luton road, kimpton, hitchin, SG4 8HB. Title number: HD579437. Outstanding |
---|---|
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Greenveldt boarding kennels, luton road, kimpton, hitchin, SG4 8HB. Title number: HD579437. Outstanding |
12 October 2020 | Delivered on: 16 October 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold property known as land on the east side of old weston road, brington, huntingdon. Title number CB451006. Outstanding |
12 October 2020 | Delivered on: 16 October 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold property known as land on the east side of old weston road, brington, huntingdon. Title number CB451006. Outstanding |
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 June 2022 | Registration of charge 112404210003, created on 27 May 2022 (22 pages) |
1 June 2022 | Registration of charge 112404210004, created on 27 May 2022 (24 pages) |
28 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 September 2021 | Appointment of Mrs Jodie Mcelligott as a director on 13 September 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 October 2020 | Registration of charge 112404210001, created on 12 October 2020 (24 pages) |
16 October 2020 | Registration of charge 112404210002, created on 12 October 2020 (23 pages) |
27 March 2020 | Termination of appointment of Alan Mcelligott as a director on 11 March 2020 (1 page) |
27 March 2020 | Cessation of Ben Mcelligott as a person with significant control on 10 March 2020 (1 page) |
27 March 2020 | Cessation of Alan Mcelligott as a person with significant control on 10 March 2020 (1 page) |
27 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
27 March 2020 | Notification of Jbm Investment Ltd as a person with significant control on 10 March 2020 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Change of details for Mr Alan Mcelligott as a person with significant control on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Alan Mcelligott on 19 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
7 March 2018 | Incorporation
Statement of capital on 2018-03-07
|