Caldy
Wirral
CH48 2JR
Wales
Director Name | Mrs Victoria Anne Darlington |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(same day as company formation) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Secretary Name | Mrs Victoria Darlington |
---|---|
Status | Closed |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | James Davies 50.00% Ordinary |
---|---|
1 at £1 | Victoria Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,316 |
Cash | £7 |
Current Liabilities | £13,430 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
12 April 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 August 2016 | Registered office address changed from C/O White Events Elevator Studios 25-27 Parliament Street Liverpool Merseyside L12 2AJ to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 18 August 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
18 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 December 2013 | Company name changed golf classique LIMITED\certificate issued on 12/12/13
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2012 | Incorporation (38 pages) |