Poole
Dorset
BH13 6JF
Director Name | David Peter Coskie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Connaught Avenue London SW14 7RH |
Secretary Name | David Peter Coskie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Connaught Avenue London SW14 7RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | David Peter Coskie 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 April 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
---|---|
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Noel John Ashton on 1 April 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Noel John Ashton on 1 April 2009 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
21 August 2007 | Company name changed clamm LIMITED\certificate issued on 21/08/07 (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (17 pages) |
14 February 2007 | Secretary resigned (1 page) |