Bristol
BS15 8AS
Secretary Name | Mr George Anthony Evans |
---|---|
Status | Current |
Appointed | 23 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Magnolia House Folley Park Farm Paganhill Stroud GL5 4BD Wales |
Secretary Name | Martin Stephens Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Bradford Road Corsham Wiltshire SN13 0QR |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Stafford Street Tain IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,959 |
Cash | £75 |
Current Liabilities | £213,616 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
11 January 2008 | Delivered on: 23 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Leashold property known as 11 village mews, village road, cheltenham. Outstanding |
---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 June 2019 | Change of details for Anthony William Evans as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Anthony William Evans on 24 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 January 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 9 January 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 July 2017 | Notification of Anthony William Evans as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Anthony William Evans as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 November 2015 | Director's details changed for Anthony William Evans on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Anthony William Evans on 25 November 2015 (2 pages) |
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 June 2015 | Director's details changed for Anthony William Evans on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Anthony William Evans on 10 June 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Martin Edwards as a secretary (1 page) |
6 April 2011 | Appointment of Mr George Anthony Evans as a secretary (2 pages) |
6 April 2011 | Appointment of Mr George Anthony Evans as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Martin Edwards as a secretary (1 page) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 January 2008 | Partic of mort/charge * (4 pages) |
23 January 2008 | Partic of mort/charge * (4 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (17 pages) |
8 June 2007 | Incorporation (17 pages) |