Tunbridge Wells
Kent
TN2 5EH
Director Name | Mrs Denise Palmer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | The Bpundary House Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Secretary Name | Mrs Denise Palmer |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Boundary House Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Mrs Autumn Elizabeth Palmer-Rosser |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | The Boundary House Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Mr Ashton Palmer |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2017) |
Role | Buyer/Estimator |
Country of Residence | England |
Correspondence Address | The Boundary House Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Registered Address | Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Simon Palmer 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 12 August 2018 (overdue) |
28 February 2018 | Order of court to wind up (3 pages) |
---|---|
3 January 2018 | Termination of appointment of Ashton Palmer as a director on 1 November 2017 (1 page) |
3 January 2018 | Termination of appointment of Autumn Elizabeth Palmer-Rosser as a director on 1 September 2017 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Company name changed homes factory projects LTD\certificate issued on 18/11/15
|
18 November 2015 | Company name changed homes factory projects LTD\certificate issued on 18/11/15
|
12 November 2015 | Appointment of Mr Ashton Palmer as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Denise Palmer as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Denise Palmer as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Ashton Palmer as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Denise Palmer as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Ashton Palmer as a director on 1 October 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Autumn Elizabeth Palmer-Rosser as a director on 3 March 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Autumn Elizabeth Palmer-Rosser as a director on 3 March 2015 (2 pages) |
20 August 2015 | Termination of appointment of Denise Palmer as a secretary on 3 March 2015 (1 page) |
20 August 2015 | Appointment of Mrs Autumn Elizabeth Palmer-Rosser as a director on 3 March 2015 (2 pages) |
20 August 2015 | Termination of appointment of Denise Palmer as a secretary on 3 March 2015 (1 page) |
20 August 2015 | Termination of appointment of Denise Palmer as a secretary on 3 March 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mrs Denise Palmer on 26 June 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mrs Denise Palmer on 26 June 2015 (1 page) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Simon John Palmer on 26 June 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Simon John Palmer on 26 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 June 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
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) |
19 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 September 2013 (1 page) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Mrs Denise Palmer on 20 August 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Mrs Denise Palmer on 20 August 2011 (2 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 September 2011 | Registered office address changed from C/O Denise Palmer 3 Greenwood Place Wrotham Sevenoaks Kent TN15 7RG United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from C/O Denise Palmer 3 Greenwood Place Wrotham Sevenoaks Kent TN15 7RG United Kingdom on 14 September 2011 (1 page) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 22 March 2011 (1 page) |
3 March 2010 | Incorporation (23 pages) |
3 March 2010 | Incorporation (23 pages) |