Bishops's Sutton
Alresford
SO24 0JG
Secretary Name | Mrs Lucinda Victoria Chetwode |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2010(5 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Spring Wood Old Park Road Bishop's Sutton Alresford SO24 0JG |
Director Name | Mr Charles Guy Lovell Wyndham Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bowood Road London SW11 6PE |
Director Name | John Blair Wilson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Ardgowan Inverkip Renfrewshire PA16 0DW Scotland |
Secretary Name | Lady Lucinda Victoria Shaw Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Ardgowan Inverkip Renfrewshire PA16 0DW Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Ardgowan House Greenock PA16 0DW Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
1 at £1 | Trustees Of Sir Houston Shaw Stewart's Testamentary Trust-ludovic's Fund 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
23 February 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
---|---|
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 18 February 2016 Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 Statement of capital on 2016-03-16
|
9 March 2016 | Director's details changed for The Right Honourable Mrs Lucinda Victoria Chetwode on 26 January 2016 (2 pages) |
9 March 2016 | Director's details changed for The Right Honourable Mrs Lucinda Victoria Chetwode on 26 January 2016 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 January 2014 | Secretary's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Charles Clark as a director (1 page) |
29 January 2014 | Director's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Charles Clark as a director (1 page) |
29 January 2014 | Secretary's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of Lucinda Shaw Stewart as a secretary (1 page) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Termination of appointment of Lucinda Shaw Stewart as a secretary (1 page) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lucinda Victoria Shaw Stewart on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lucinda Victoria Shaw Stewart on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Lucinda Victoria Shaw Stewart on 7 March 2012 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Lucinda Victoria Shaw Stewart on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Lucinda Victoria Shaw Stewart on 8 March 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2011 | Director's details changed for Lucinda Victoria Shaw Stewart on 8 March 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 18 February 2010 (14 pages) |
17 March 2010 | Termination of appointment of Turcan Connell Ws as a secretary (2 pages) |
17 March 2010 | Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN on 17 March 2010 (2 pages) |
17 March 2010 | Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages) |
17 March 2010 | Annual return made up to 18 February 2010 (14 pages) |
17 March 2010 | Termination of appointment of Turcan Connell Ws as a secretary (2 pages) |
17 March 2010 | Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages) |
17 March 2010 | Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN on 17 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Turcan Connell Ws as a secretary (2 pages) |
15 March 2010 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Turcan Connell Ws as a secretary (2 pages) |
15 March 2010 | Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages) |
15 March 2010 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 May 2009 | Return made up to 18/02/09; full list of members (10 pages) |
20 May 2009 | Return made up to 18/02/09; full list of members (10 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 February 2008 | Return made up to 18/02/08; no change of members (7 pages) |
28 February 2008 | Return made up to 18/02/08; no change of members (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
8 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
5 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 February 2005 | Incorporation (19 pages) |
18 February 2005 | Incorporation (19 pages) |