Rottingdean
Brighton
BN2 7DA
Director Name | Mrs Susan Boucher |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2a Falmer Road Rottingdean Brighton BN2 7DA |
Secretary Name | Mrs Susan Boucher |
---|---|
Status | Closed |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Carnoustie Drive Biddenham Bedford MK40 4FF |
Director Name | Mr Matthew James Boucher |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 17 August 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2a Falmer Road Rottingdean Brighton BN2 7DA |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1 at £1 | Matthew Boucher 33.33% Ordinary |
---|---|
1 at £1 | Phillip Boucher 33.33% Ordinary |
1 at £1 | Susan Boucher 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,049 |
Cash | £81,620 |
Current Liabilities | £250 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
5 January 2017 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
22 July 2016 | Director's details changed for Mr Matthew James Boucher on 1 July 2015 (2 pages) |
22 July 2016 | Director's details changed for Mrs Susan Boucher on 1 July 2015 (2 pages) |
21 July 2016 | Director's details changed for Mr Phillip Raymond Boucher on 1 July 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (13 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 August 2014 | Appointment of Mr Matthew James Boucher as a director on 14 August 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 March 2014 | Registered office address changed from 32 Carnoustie Drive Great Denham Bedford MK40 4FF on 16 March 2014 (1 page) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 September 2013 | Registered office address changed from 32 Carnoustie Drive Great Denham Bedford MK40 4FF England on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ United Kingdom on 14 September 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
21 November 2011 | Appointment of Mrs Susan Boucher as a director (2 pages) |
14 November 2011 | Incorporation
|