Dartford
DA2 6FQ
Director Name | Mr Harry Knock |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cotton Lane Dartford DA2 6FQ |
Director Name | Mrs Amaya Knock |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ightham Close Longfield Kent DA3 7AW |
Registered Address | 21 Cotton Lane Dartford DA2 6FQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Newtown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
31 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Registered office address changed from Unit 2 Orchard Shopping Center Dartford DA1 1DN England to 21 Cotton Lane Dartford DA2 6FQ on 6 May 2021 (1 page) |
6 May 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
4 December 2017 | Notification of Harry Knock as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Lisa Marie Kiddle as a director on 4 December 2017 (2 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
4 December 2017 | Termination of appointment of Amaya Knock as a director on 4 December 2017 (1 page) |
4 December 2017 | Cessation of Amaya Knock as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Amaya Knock as a director on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Lisa Marie Kiddle as a director on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Harry Knock as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Cessation of Amaya Knock as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Harry Knock as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Harry Knock as a director on 4 December 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 May 2016 | Registered office address changed from 5 Ightham Close Longfield Kent DA3 7AW to Unit 2 Orchard Shopping Center Dartford DA1 1DN on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 5 Ightham Close Longfield Kent DA3 7AW to Unit 2 Orchard Shopping Center Dartford DA1 1DN on 16 May 2016 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (2 pages) |
2 June 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (2 pages) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Registered office address changed from 25 Brambledown Hartley Longfield Kent DA3 7ER United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Mrs Amaya Knock on 30 March 2012 (2 pages) |
16 May 2013 | Director's details changed for Mrs Amaya Knock on 30 March 2012 (2 pages) |
16 May 2013 | Registered office address changed from 25 Brambledown Hartley Longfield Kent DA3 7ER United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Company name changed odin property management LTD\certificate issued on 02/03/12
|
2 March 2012 | Company name changed odin property management LTD\certificate issued on 02/03/12
|
1 March 2012 | Registered office address changed from 12 Gatonby Street Peckham London Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 12 Gatonby Street Peckham London Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 12 Gatonby Street Peckham London Uk on 1 March 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mrs Amaya Knock on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mrs Amaya Knock on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mrs Amaya Knock on 1 October 2009 (2 pages) |
24 March 2009 | Incorporation (16 pages) |
24 March 2009 | Incorporation (16 pages) |