Peacehaven
East Sussex
BN10 8NG
Secretary Name | Stephen Mark Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Dr Cathryn Jean Pearce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Robert Frank Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382 |
Cash | £13,192 |
Current Liabilities | £12,810 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
18 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
28 February 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
12 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
19 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
24 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 February 2018 | Notification of Robert Frank Boyd as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Appointment of Dr Cathryn Jean Pearce as a director on 1 February 2017 (2 pages) |
24 July 2017 | Appointment of Dr Cathryn Jean Pearce as a director on 1 February 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
8 May 2017 | Secretary's details changed for Stephen Mark Fryer on 16 May 2015 (1 page) |
8 May 2017 | Secretary's details changed for Stephen Mark Fryer on 16 May 2015 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 May 2016 | Secretary's details changed for Steven Mark Fryer on 16 May 2015 (1 page) |
6 May 2016 | Secretary's details changed for Steven Mark Fryer on 16 May 2015 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Mr Robert Frank Boyd on 1 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Frank Boyd on 1 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Frank Boyd on 1 May 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from Westgate House, Spital Street Dartford Kent DA1 2EH on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Westgate House, Spital Street Dartford Kent DA1 2EH on 19 April 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Director's change of particulars / robert boyd / 01/01/2008 (2 pages) |
10 June 2008 | Director's change of particulars / robert boyd / 01/01/2008 (2 pages) |
10 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 May 2007 | Incorporation (17 pages) |
15 May 2007 | Incorporation (17 pages) |