Station Approach
Surrey
SM2 7BP
Secretary Name | Lorna Anne Hanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Little Gregg Brookmill Road Copthorne Crawley West Sussex RH10 3QU |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Graham Hanks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £981 |
Current Liabilities | £4,641 |
Latest Accounts | 5 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 4 May 2023 (5 months ago) |
---|---|
Next Return Due | 18 May 2024 (7 months, 2 weeks from now) |
18 November 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
7 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
24 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 June 2010 | Director's details changed for Graham Hanks on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Graham Hanks on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Graham Hanks on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
25 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
3 December 2007 | Company name changed freelance euro services (mmdcciv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdcciv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
4 May 2007 | Incorporation (21 pages) |
4 May 2007 | Incorporation (21 pages) |