Tadworth
Surrey
KT20 7TE
Director Name | Miss Claudia Elizabeth Stanford |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
Secretary Name | Mr Mark John Kirby Cooper |
---|---|
Status | Resigned |
Appointed | 24 June 2021(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
Registered Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
18 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
19 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Mark John Kirby Cooper as a secretary on 1 June 2022 (1 page) |
26 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Mr Mark John Kirby Cooper as a secretary on 24 June 2021 (2 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Claudia Elizabeth Stanford as a director on 15 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Clive Norman Austin Stanford as a director on 15 June 2020 (2 pages) |
23 October 2019 | Register inspection address has been changed to 1 High Street Mews Wimbledon Village London SW19 7RG (1 page) |
23 October 2019 | Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG (1 page) |
17 October 2019 | Incorporation Statement of capital on 2019-10-17
|