Ashtead
Surrey
KT21 2PJ
Director Name | Mrs Victoria Harriman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PJ |
Registered Address | 3 Kingfisher Way Bowesfield Park Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
4 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 July 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 October 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
2 January 2020 | Registered office address changed from White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PJ England to 3 Kingfisher Way Bowesfield Park Stockton-on-Tees TS18 3EX on 2 January 2020 (1 page) |
6 August 2019 | Change of details for Mr Andrew Mark Harriman as a person with significant control on 6 April 2016 (2 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
5 August 2019 | Change of details for Mr Andrew Mark Harriman as a person with significant control on 29 July 2019 (2 pages) |
5 August 2019 | Change of details for Mrs Victoria Harriman as a person with significant control on 6 April 2016 (2 pages) |
1 August 2019 | Change of details for Mr Andrew Mark Harriman as a person with significant control on 6 April 2016 (2 pages) |
30 July 2019 | Registered office address changed from White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS England to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PJ on 30 July 2019 (1 page) |
30 July 2019 | Director's details changed for Mr Andrew Mark Harriman on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mrs Victoria Harriman on 30 July 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
6 September 2017 | Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp Tait Walker, Medway House Fudan Way Stockton-on-Tees TS17 6EN (1 page) |
6 September 2017 | Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp Tait Walker, Medway House Fudan Way Stockton-on-Tees TS17 6EN (1 page) |
14 July 2017 | Unaudited abridged accounts made up to 31 July 2016 (9 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 July 2016 (9 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Director's details changed for Mrs Victoria Harriman on 17 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from Herondata House Ross Road Portrack Stockton-on-Tees TS18 2NH to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS on 22 August 2016 (1 page) |
22 August 2016 | Director's details changed for Andrew Mark Harriman on 17 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Andrew Mark Harriman on 17 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from , Herondata House Ross Road, Portrack, Stockton-on-Tees, TS18 2NH to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from , Herondata House Ross Road, Portrack, Stockton-on-Tees, TS18 2NH to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PS on 22 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Victoria Harriman on 17 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page) |
14 August 2015 | Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page) |
14 August 2015 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page) |
14 August 2015 | Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA (1 page) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Director's details changed for Andrew Mark Harriman on 23 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Andrew Mark Harriman on 23 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Victoria Harriman on 23 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Victoria Harriman on 23 July 2015 (2 pages) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|