Cockpole Green
Berkshire
RG10 8NT
Director Name | Mr Sebastian Michael Humfrey Ling |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Harrop Marshall, Readon House, Gatley Road Cheadle SK8 1PY |
Director Name | Mrs Harriet Jane Mott |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harrop Marshall, Readon House, Gatley Road Cheadle SK8 1PY |
Registered Address | C/O Harrop Marshall, Readon House Gatley Road Cheadle SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | Philip Henry Ling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,451 |
Current Liabilities | £39,826 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Mrs Harriet Jane Mott as a director on 9 October 2018 (2 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
9 November 2018 | Appointment of Mr Sebastian Michael Humfrey Ling as a director on 9 October 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
11 July 2017 | Notification of Philip Henry Ling as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Philip Henry Ling as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
23 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
5 January 2012 | Registered office address changed from C/O Paul Fitzgerald & Co the Rise 4 Carrwood Avenue Bramhall Cheshire SK7 2PX on 5 January 2012 (2 pages) |
5 January 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
5 January 2012 | Registered office address changed from C/O Paul Fitzgerald & Co the Rise 4 Carrwood Avenue Bramhall Cheshire SK7 2PX on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from C/O Paul Fitzgerald & Co the Rise 4 Carrwood Avenue Bramhall Cheshire SK7 2PX on 5 January 2012 (2 pages) |
14 December 2011 | Company name changed UPPLAWCO2011 LIMITED\certificate issued on 14/12/11
|
14 December 2011 | Company name changed UPPLAWCO2011 LIMITED\certificate issued on 14/12/11
|
13 December 2011 | Registered office address changed from Ferryboat Close Swansea Enterprise Park Swansea SA6 8QN United Kingdom on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Ferryboat Close Swansea Enterprise Park Swansea SA6 8QN United Kingdom on 13 December 2011 (2 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
27 June 2011 | Incorporation (43 pages) |
27 June 2011 | Incorporation (43 pages) |