Gillingham
Kent
ME7 2QG
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Mr Jeremy Day |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2009) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanley Court Gillingham Kent ME7 2QP |
Director Name | Ms Hayley Alison Arnold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 2015) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castlemaine Avenue Gillingham Kent ME7 2QL |
Director Name | Mr Herbert Richard Sted Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2017) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 110 Castlemaine Avenue Gillingham Kent ME7 2QL |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2010) |
Correspondence Address | 49/50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 April 2017 | Termination of appointment of Herbert Richard Sted Smith as a director on 31 March 2017 (1 page) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
11 April 2017 | Termination of appointment of Herbert Richard Sted Smith as a director on 31 March 2017 (1 page) |
10 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
10 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 April 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
20 April 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
22 May 2015 | Appointment of Mr Neil Stuart Mcgregor as a director on 3 February 2015 (2 pages) |
22 May 2015 | Appointment of Mr Neil Stuart Mcgregor as a director on 3 February 2015 (2 pages) |
22 May 2015 | Appointment of Mr Neil Stuart Mcgregor as a director on 3 February 2015 (2 pages) |
11 May 2015 | Annual return made up to 7 April 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 7 April 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 7 April 2015 no member list (3 pages) |
8 May 2015 | Appointment of Mr Herbert Richard Sted Smith as a director on 3 February 2015 (2 pages) |
8 May 2015 | Appointment of Mr Herbert Richard Sted Smith as a director on 3 February 2015 (2 pages) |
8 May 2015 | Appointment of Mr Herbert Richard Sted Smith as a director on 3 February 2015 (2 pages) |
29 April 2015 | Termination of appointment of Hayley Alison Arnold as a director on 3 February 2015 (1 page) |
29 April 2015 | Termination of appointment of Hayley Alison Arnold as a director on 3 February 2015 (1 page) |
29 April 2015 | Termination of appointment of Hayley Alison Arnold as a director on 3 February 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 7 April 2014 no member list (3 pages) |
28 April 2014 | Annual return made up to 7 April 2014 no member list (3 pages) |
28 April 2014 | Annual return made up to 7 April 2014 no member list (3 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
25 April 2013 | Annual return made up to 7 April 2013 no member list (3 pages) |
25 April 2013 | Annual return made up to 7 April 2013 no member list (3 pages) |
25 April 2013 | Annual return made up to 7 April 2013 no member list (3 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 October 2012 | Director's details changed for Ms Hayley Alison Arnold on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Ms Hayley Alison Arnold on 19 October 2012 (2 pages) |
30 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
30 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
30 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
10 February 2012 | Appointment of Caxtons Commercial Limited as a secretary on 24 September 2010
|
10 February 2012 | Appointment of Caxtons Commercial Limited as a secretary on 24 September 2010
|
10 February 2012 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Caxtons Commercial Limited as a secretary (1 page) |
8 April 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
8 April 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
8 April 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
8 April 2011 | Termination of appointment of Caxtons Commercial Limited as a secretary (1 page) |
5 October 2010 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
5 October 2010 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
5 October 2010 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 5 October 2010 (1 page) |
24 September 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
24 September 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
24 September 2010 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
2 September 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
8 June 2010 | Termination of appointment of Jeremy Day as a director (1 page) |
8 June 2010 | Termination of appointment of Jeremy Day as a director (1 page) |
20 April 2010 | Director's details changed for Jeremy Day on 7 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Hayley Alison Arnold on 7 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jeremy Day on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jeremy Day on 7 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Hayley Alison Arnold on 7 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
20 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
20 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
20 April 2010 | Director's details changed for Hayley Alison Arnold on 7 April 2010 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 April 2009 | Annual return made up to 07/04/09 (2 pages) |
9 April 2009 | Annual return made up to 07/04/09 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
22 December 2008 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
22 December 2008 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
19 June 2008 | Director appointed hayley alison arnold (1 page) |
19 June 2008 | Director appointed jeremy day (1 page) |
19 June 2008 | Director appointed jeremy day (1 page) |
19 June 2008 | Appointment terminated director cpm asset management LIMITED (1 page) |
19 June 2008 | Appointment terminated director cpm asset management LIMITED (1 page) |
19 June 2008 | Director appointed hayley alison arnold (1 page) |
16 April 2008 | Annual return made up to 07/04/08 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 April 2008 | Annual return made up to 07/04/08 (2 pages) |
9 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
9 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
17 May 2007 | Annual return made up to 07/04/07 (4 pages) |
17 May 2007 | Annual return made up to 07/04/07 (4 pages) |
16 March 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
16 March 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
20 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
20 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
21 April 2006 | Annual return made up to 07/04/06 (4 pages) |
21 April 2006 | Annual return made up to 07/04/06 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Annual return made up to 07/04/05
|
17 May 2005 | Annual return made up to 07/04/05
|
7 April 2004 | Incorporation (28 pages) |
7 April 2004 | Incorporation (28 pages) |