Egham
Surrey
TW20 8HE
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 400 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 | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
2 December 2019 | Delivered on: 17 December 2019 Persons entitled: Hampshire Trust Bank PLC (Crn: 01311315) Classification: A registered charge Particulars: The freehold property known as 21 stirling street, doncaster, DN1 3QS (title number: SYK218840); for further details of properties charged please see the deed. Outstanding |
---|---|
2 December 2019 | Delivered on: 17 December 2019 Persons entitled: Hampshire Trust Bank PLC (Crn: 01311315) Classification: A registered charge Outstanding |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 July 2022 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 18 July 2022 (1 page) |
2 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 December 2020 | Director's details changed for Ms Nicoleta Teunis on 23 December 2020 (2 pages) |
23 December 2020 | Change of details for Ms Nicoleta Teunis as a person with significant control on 23 December 2020 (2 pages) |
5 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (3 pages) |
14 April 2020 | Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 14 April 2020 (1 page) |
17 December 2019 | Registration of charge 112821620002, created on 2 December 2019 (28 pages) |
17 December 2019 | Registration of charge 112821620001, created on 2 December 2019 (16 pages) |
11 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
19 June 2019 | Director's details changed for Ms Nicoleta Burea on 29 May 2019 (2 pages) |
19 June 2019 | Change of details for Ms Nicoleta Burea as a person with significant control on 29 May 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (3 pages) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|