Penryn
Cornwall
TR10 8GZ
Director Name | Mr Steve Davison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(same day as company formation) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ |
Secretary Name | Mr Steve Davison |
---|---|
Status | Current |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Registered Address | 10 The Crescent Little Leighs Chelmsford Essex CM3 1LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Joanne Margaret Davison 50.00% Ordinary |
---|---|
50 at £1 | Mr Steve Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,342 |
Cash | £17,809 |
Current Liabilities | £31,904 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
22 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
26 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 19 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 19 January 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 March 2015 | Director's details changed for Mrs Joanne Margaret Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Steve Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Steve Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Joanne Margaret Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Joanne Margaret Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Steve Davison on 2 March 2015 (2 pages) |
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 April 2014 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 May 2013 | Secretary's details changed for Mr Steve Davison on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for Mrs Joanne Margaret Davison on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for Mrs Joanne Margaret Davison on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Steve Davison on 23 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Mr Steve Davison on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Steve Davison on 23 May 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
10 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
19 September 2011 | Incorporation (24 pages) |
19 September 2011 | Incorporation (24 pages) |