Honiton
Devon
EX14 9PY
Director Name | Mrs Tiffany Jayne Callis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(same day as company formation) |
Role | School Administrator |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage The Ridge Woking Surrey GU22 7EG |
Secretary Name | Mrs Tiffany Jayne Callis |
---|---|
Status | Current |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage The Ridge Woking Surrey GU22 7EG |
Director Name | Mr John Alexander Streeter |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park Cottage Little Hallingbury Park Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RR |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Thornton William Streeter 49.00% Ordinary A |
---|---|
49 at £1 | Tiffany Jane Callis 49.00% Ordinary A |
2 at £1 | John Alexander Streeter 2.00% Ordinary A |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
28 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 August 2022 | Termination of appointment of John Alexander Streeter as a director on 18 July 2022 (1 page) |
31 May 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
18 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
2 December 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2 December 2021 (1 page) |
25 May 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
17 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
3 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mrs Tiffany Jane Callis on 3 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
12 April 2018 | Secretary's details changed for Mrs Tiffany Jane Callis on 3 April 2018 (1 page) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 May 2016 | Director's details changed for Mr John Alexander Streeter on 31 March 2016 (2 pages) |
17 May 2016 | Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr John Alexander Streeter on 31 March 2016 (2 pages) |
17 May 2016 | Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-05-12
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-14
|
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr John Alexander Streeter on 7 May 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr John Alexander Streeter on 7 May 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr John Alexander Streeter on 7 May 2013 (2 pages) |
19 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|