Oadby
Leicester
Leicestershire
LE2 2LE
Director Name | Helen Robinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Knighton Grange Road Leicester Leicestershire LE2 2LE |
Secretary Name | Mr Nigel Matthew Upton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 January 2006(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 January 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Maytree Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
6 January 2021 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 January 2020 | Termination of appointment of Helen Robinson as a director on 7 January 2020 (1 page) |
7 January 2020 | Registered office address changed from Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 7 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Nigel Matthew Upton as a secretary on 7 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 January 2020 | Registered office address changed from 22 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LE to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 7 January 2020 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Helen Robinson on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Helen Robinson on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Helen Robinson on 6 January 2012 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
2 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 January 2007 | Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 January 2007 | Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Incorporation (12 pages) |
6 January 2006 | Incorporation (12 pages) |