Bromley
Kent
BR2 8EN
Director Name | Mrs Kim Jayne Cope |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Sunray Avenue Bromley Kent BR2 8EN |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Anthony James Cope 50.00% Ordinary |
---|---|
1 at £1 | Kim Jayne Cope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,902 |
Cash | £105,052 |
Current Liabilities | £67,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
18 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
15 July 2019 | Cessation of Anthony Cope as a person with significant control on 15 July 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
20 July 2018 | Cessation of Anthony James Cope as a person with significant control on 20 July 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
17 July 2017 | Notification of Anthony Cope as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Anthony Cope as a person with significant control on 6 April 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Director's details changed for Mrs Kim Jayne Cope on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mrs Kim Jayne Cope on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Anthony James Cope on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mrs Kim Jayne Cope on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Anthony James Cope on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Anthony James Cope on 1 October 2009 (2 pages) |
2 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
2 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
14 July 2009 | Incorporation (18 pages) |
14 July 2009 | Incorporation (18 pages) |