Littleton Panell
Devizes
SN10 4JH
Director Name | Mrs Alison Claire Astill-Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastcott House Eastcott Common Eastcott Devizes SN10 4PL |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
150 at £1 | Alison Claire Astill-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150 |
Current Liabilities | £151 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
13 November 2023 | Registered office address changed from The Capital Building 12 -13 st. Andrew Square Edinburgh EH2 2AF Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2023 (1 page) |
---|---|
30 March 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
6 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
22 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
14 May 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
10 March 2021 | Notification of Wessex Nutrition Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
10 March 2021 | Cessation of Alison Claire Astill-Smith as a person with significant control on 2 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Alison Claire Astill-Smith as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Adam John Hutchin as a director on 2 March 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 January 2019 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to The Capital Building 12 -13 st. Andrew Square Edinburgh EH2 2AF on 10 January 2019 (1 page) |
31 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 April 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
21 October 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
21 October 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
12 July 2013 | Incorporation (22 pages) |
12 July 2013 | Incorporation (22 pages) |