East Knoyle
Salisbury
Wiltshire
SP3 6AP
Director Name | Mr Henry Charles Micklem Page |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Dallas McMillan, Regent Court 70 West Regent S Glasgow G2 2QZ Scotland |
Secretary Name | Mr Henry Charles Micklem Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a South Parade Oxford OX2 7JN |
Director Name | Mrs Jacqueline Henriette Marguerit Taugourdeau |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dallas McMillan, Regent Court 70 West Regent S Glasgow G2 2QZ Scotland |
Registered Address | C/O Dallas McMillan, Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John Nathaniel Mcklem Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,188 |
Current Liabilities | £176,190 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 April 2021 | Cessation of George Arthur Louis Page as a person with significant control on 31 December 2020 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
19 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 November 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mr Henry Charles Micklem Page on 27 August 2019 (2 pages) |
27 August 2019 | Secretary's details changed for Mr Henry Charles Micklem Page on 27 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Jacqueline Henriette Marguerit Taugourdeau as a director on 30 December 2018 (1 page) |
27 August 2019 | Change of details for Mr Henry Charles Micklem Page as a person with significant control on 27 August 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
16 January 2019 | Notification of George Arthur Louis Page as a person with significant control on 1 January 2019 (2 pages) |
16 January 2019 | Cessation of John Nathaniel Micklem Page as a person with significant control on 31 December 2018 (1 page) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
19 April 2018 | Resolutions
|
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 December 2017 | Resolutions
|
12 December 2017 | Appointment of Mrs Jacqueline Henriette Marguerit Taugourdeau as a director on 8 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Jacqueline Henriette Marguerit Taugourdeau as a director on 8 December 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Henry Charles Micklem Page on 26 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Henry Charles Micklem Page on 26 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Registered office address changed from Parkview House 6 Woodside Place Glasgow G3 7QF on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from Parkview House 6 Woodside Place Glasgow G3 7QF on 18 June 2010 (2 pages) |
26 August 2009 | Incorporation (12 pages) |
26 August 2009 | Incorporation (12 pages) |