Fairfield Road, Shawford
Winchester
Hampshire
SO21 2DA
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(same day as company formation) |
Role | Business Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Dr Gilbert Thomas Vasey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moatlands Wickersley Rotherham South Yorkshire S66 1DQ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | Wjm, The Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Registered Address | C/O Wright Johnston & Mackenzie Llp The Capital Building 12-13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dehn & Maibaum LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
1 March 2024 | Termination of appointment of Ccw Secretaries Limited as a secretary on 1 March 2024 (1 page) |
---|---|
1 March 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
27 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
17 February 2023 | Secretary's details changed for Ccw Secretaries Limited on 28 September 2022 (1 page) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 20 December 2018 (1 page) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 November 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 November 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
31 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
31 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
24 February 2005 | New director appointed (1 page) |
24 February 2005 | New director appointed (1 page) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Secretary resigned (1 page) |