Wareham Road
Poole
Dorset
BH16 6FA
Director Name | Mrs Angela Carslaw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA |
Secretary Name | Mr Andrew Carslaw |
---|---|
Status | Current |
Appointed | 30 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 8 September 2022 (overdue) |
5 May 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 (2 pages) |
---|---|
8 June 2022 | Registered office address changed from International House 38 Thistle Street Edinburgh Midlothian EH2 1EN Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 8 June 2022 (2 pages) |
8 June 2022 | Resolutions
|
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
10 August 2020 | Secretary's details changed for Mr Andrew Carslaw on 10 August 2020 (1 page) |
10 August 2020 | Director's details changed for Mr Andrew Carslaw on 10 August 2020 (2 pages) |
10 August 2020 | Change of details for Mrs Angela Carslaw as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Change of details for Mr Andrew Carslaw as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mrs Angela Carslaw on 10 August 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 August 2019 | Registered office address changed from International House 38 Thistle Street Edinburgh Midlothian EH2 1EN Scotland to International House 38 Thistle Street Edinburgh Midlothian EH2 1EN on 30 August 2019 (1 page) |
30 August 2019 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to International House 38 Thistle Street Edinburgh Midlothian EH2 1EN on 30 August 2019 (1 page) |
6 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
30 August 2018 | Incorporation Statement of capital on 2018-08-30
|