Canterbury
Kent
CT1 3PL
Director Name | Mr Thomas Julian Neville |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(14 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Ms Eliza Victoria Wilson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(14 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Editor And Writer |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Andrew Stanley Holmwood |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(14 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Director Name | Brenda Lippert |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Henry Court Gordon Road Canterbury Kent CT1 3PL |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Amanda Bates |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Public Involvement Officer (University Sector) |
Country of Residence | England |
Correspondence Address | 28 Henry Court Gordon Road Canterbury Kent CT1 3PL |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
15 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 April 2017 | Termination of appointment of Amanda Bates as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Amanda Bates as a director on 7 April 2017 (1 page) |
27 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
7 July 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
23 February 2016 | Annual return made up to 12 February 2016 no member list (4 pages) |
23 February 2016 | Annual return made up to 12 February 2016 no member list (4 pages) |
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
20 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
20 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
18 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
19 October 2012 | Termination of appointment of Brenda Lippert as a director (1 page) |
19 October 2012 | Termination of appointment of Brenda Lippert as a director (1 page) |
16 February 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
16 February 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
3 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 3 February 2012 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
20 October 2011 | Termination of appointment of a secretary (1 page) |
20 October 2011 | Termination of appointment of a secretary (1 page) |
7 April 2011 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
7 April 2011 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
6 April 2011 | Registered office address changed from 29 Henry Court Gordon Road Canterbury Kent CT1 3PL United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 29 Henry Court Gordon Road Canterbury Kent CT1 3PL United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 29 Henry Court Gordon Road Canterbury Kent CT1 3PL United Kingdom on 6 April 2011 (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 (15 pages) |
8 March 2011 | Annual return made up to 12 February 2011 (15 pages) |
10 May 2010 | Appointment of James Casement as a director (3 pages) |
10 May 2010 | Appointment of James Casement as a director (3 pages) |
19 April 2010 | Appointment of Amanda Bates as a director (3 pages) |
19 April 2010 | Appointment of Amanda Bates as a director (3 pages) |
19 April 2010 | Appointment of Brenda Lippert as a director (3 pages) |
19 April 2010 | Appointment of Brenda Lippert as a director (3 pages) |
19 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
19 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
12 February 2010 | Incorporation (29 pages) |
12 February 2010 | Incorporation (29 pages) |