Tarporley
Cheshire
CW6 0AT
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Lindsay Nathan 50.00% Ordinary A |
---|---|
100 at £1 | Rajan Neil Nathan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,402 |
Cash | £76,979 |
Current Liabilities | £23,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 August 2018 | Notification of Rajan Neil Nathan as a person with significant control on 7 August 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
28 February 2018 | Statement of company's objects (2 pages) |
28 February 2018 | Resolutions
|
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
19 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Dr Rajan Neil Nathan on 25 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Dr Rajan Neil Nathan on 25 June 2010 (2 pages) |
25 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
25 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
25 July 2009 | Ad 16/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
25 July 2009 | Ad 16/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
13 July 2009 | Director appointed dr rajan neil nathan (2 pages) |
13 July 2009 | Director appointed dr rajan neil nathan (2 pages) |
6 July 2009 | Appointment terminated director andrew davis (1 page) |
6 July 2009 | Appointment terminated director andrew davis (1 page) |
25 June 2009 | Incorporation (17 pages) |
25 June 2009 | Incorporation (17 pages) |