Orpington
Kent
BR6 0PG
Secretary Name | Mr Benjamin James Madden |
---|---|
Status | Current |
Appointed | 27 October 2010(2 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mrs Anne-Genevieve Marie Richard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Travel Agent |
Country of Residence | France |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mrs Anne-Genevieve Marie Richard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 2010(2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 February 2011) |
Role | Travel Agent |
Country of Residence | France |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Civi Ling Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,588 |
Cash | £15,981 |
Current Liabilities | £4,393 |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
30 June 2017 | Notification of Civi-Ling Sarl as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Civi-Ling Sarl as a person with significant control on 6 April 2016 (1 page) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
18 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Anne- Genevieve Richard as a director (1 page) |
8 February 2011 | Appointment of Mrs Anne-Genevieve Marie Richard as a director (2 pages) |
8 February 2011 | Appointment of Mrs Anne-Genevieve Marie Richard as a director (2 pages) |
8 February 2011 | Termination of appointment of Anne- Genevieve Richard as a director (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
27 October 2010 | Appointment of Mr Ghislain Chaigne as a director (2 pages) |
27 October 2010 | Appointment of Ms Anne- Genevi??Ve Marie Richard as a director (2 pages) |
27 October 2010 | Director's details changed for Ms Anne- Genevi??Ve Marie Richard on 27 October 2010 (2 pages) |
27 October 2010 | Appointment of Mr Ghislain Chaigne as a director (2 pages) |
27 October 2010 | Appointment of Mr Benjamin James Madden as a secretary (1 page) |
27 October 2010 | Appointment of Mr Benjamin James Madden as a secretary (1 page) |
27 October 2010 | Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
27 October 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 October 2010 | Director's details changed for Ms Anne- Genevi??Ve Marie Richard on 27 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 October 2010 | Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
27 October 2010 | Appointment of Ms Anne- Genevi??Ve Marie Richard as a director (2 pages) |
25 October 2010 | Incorporation (18 pages) |
25 October 2010 | Incorporation (18 pages) |