Swanley Village
Kent
BR8 7PA
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Albert Coates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £5,926 |
Current Liabilities | £9,139 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Albert Coates on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Albert Coates on 1 October 2009 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
11 September 2008 | Director appointed albert coates (2 pages) |
6 August 2008 | Appointment terminated director premier directors LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
6 August 2008 | Incorporation (10 pages) |