Sevenoaks
Kent
TN14 7PE
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Raymond Alexander Lancaster 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 December 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
30 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 March 2017 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 10 March 2017 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 October 2014 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
3 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 June 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
11 October 2013 | Registered office address changed from Little Burlings Burlings Lane Sevenoaks Kent TN14 7PE on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from Little Burlings Burlings Lane Sevenoaks Kent TN14 7PE on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
20 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
6 August 2008 | Director appointed raymond alexander lancaster (3 pages) |
6 August 2008 | Director appointed raymond alexander lancaster (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page) |
6 August 2008 | Appointment terminated director slc corporate services LIMITED (1 page) |
6 August 2008 | Appointment terminated director slc corporate services LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page) |
10 July 2008 | Incorporation (17 pages) |
10 July 2008 | Incorporation (17 pages) |