Cheam
Surrey
SM2 6JT
Director Name | Mr Gavin Spencer Purvis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2018(1 day after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Timothy Ronald Penson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burleagh House St. Tudy Bodmin Cornwall PL30 3NN |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
31 January 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
3 February 2023 | Current accounting period extended from 29 April 2023 to 31 May 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
6 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
3 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
9 April 2018 | Registered office address changed from Burleagh House St. Tudy Bodmin Cornwall PL30 3NN England to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 9 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Timothy Ronald Penson as a director on 6 April 2018 (1 page) |
6 April 2018 | Notification of Barry Guy Irvine as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Barry Guy Irvine as a director on 6 April 2018 (2 pages) |
6 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
6 April 2018 | Appointment of Mr Gavin Spencer Purvis as a director on 6 April 2018 (2 pages) |
6 April 2018 | Cessation of Timothy Ronald Penson as a person with significant control on 6 April 2018 (1 page) |
6 April 2018 | Notification of Gavin Spencer Purvis as a person with significant control on 6 April 2018 (2 pages) |
5 April 2018 | Incorporation Statement of capital on 2018-04-05
|