East Horsley
Leatherhead
KT24 5AX
LLP Designated Member Name | Camfords Cornerstone Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2013(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 April 2021) |
Correspondence Address | Crossweys 28-30 High Street Guildford Surrey GU1 3EL |
LLP Designated Member Name | Miss Anna Elisabeth Harvey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS |
Website | harveycamford.com |
---|---|
Email address | [email protected] |
Registered Address | Countisbury Lynx Hill East Horsley Leatherhead KT24 5AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Net Worth | £112,834 |
Cash | £64,964 |
Current Liabilities | £98,811 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Registered office address changed from Crossways 28 -30 High Street Guildford Surrey GU1 3EL to 14 Holford Road Merrow Guildford Surrey GU1 2QF on 2 February 2016 (1 page) |
4 January 2016 | Annual return made up to 4 January 2016 (3 pages) |
4 January 2016 | Member's details changed for Camfords Cornerstone Services Limited on 1 July 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB to Crossways 28 -30 High Street Guildford Surrey GU1 3EL on 25 February 2015 (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 (3 pages) |
5 January 2015 | Annual return made up to 4 January 2015 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Termination of appointment of Anna Harvey as a member (1 page) |
23 January 2014 | Appointment of Camfords Cornerstone Services Limited as a member (2 pages) |
23 January 2014 | Annual return made up to 4 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 4 January 2014 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 4 January 2013 (3 pages) |
8 January 2013 | Member's details changed for Richard Thomas Harvey on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 4 January 2013 (3 pages) |
8 January 2013 | Member's details changed for Richard Thomas Harvey on 8 January 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 (3 pages) |
4 January 2012 | Member's details changed for Richard Thomas Harvey on 4 January 2012 (2 pages) |
4 January 2012 | Member's details changed for Richard Thomas Harvey on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 January 2011 | Member's details changed for Anna Elisabeth Harvey on 10 March 2010 (2 pages) |
11 January 2011 | Annual return made up to 4 January 2011 (3 pages) |
11 January 2011 | Annual return made up to 4 January 2011 (3 pages) |
29 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
8 April 2010 | Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD on 8 April 2010 (2 pages) |
4 January 2010 | Incorporation of a limited liability partnership (9 pages) |