Bunkers Hill
Sidcup
DA14 5EX
Director Name | Mr Ben Padgham |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Little Acre Farm Bunkers Hill Sidcup DA14 5EX |
Secretary Name | Miss Morgan Rebecca Fenning |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 35 Victoria Road Dartford DA1 5FS |
Secretary Name | Miss Morgan Rebecca Fenning |
---|---|
Status | Resigned |
Appointed | 01 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | 36 Windrush Court Chichester Wharf Erith Kent DA8 1BE |
Registered Address | Unit 7 Little Acre Farm Bunkers Hill Sidcup DA14 5EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
51 at £0.01 | Dean Dawe 51.00% Ordinary A |
---|---|
49 at £0.01 | Ben Padgham 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,666 |
Cash | £29,714 |
Current Liabilities | £82,138 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 June 2023 | Director's details changed for Mr Dean Dawe on 19 June 2023 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
19 June 2023 | Change of details for Mr Dean Dawe as a person with significant control on 19 June 2023 (2 pages) |
9 June 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
19 July 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 October 2018 | Registered office address changed from Unit 70 Basepoint Dartford Victoria Road Dartford Kent DA1 5FS England to Unit 7 Little Acre Farm Bunkers Hill Sidcup DA14 5EX on 18 October 2018 (1 page) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
16 June 2017 | Registered office address changed from Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS to Unit 70 Basepoint Dartford Victoria Road Dartford Kent DA1 5FS on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS to Unit 70 Basepoint Dartford Victoria Road Dartford Kent DA1 5FS on 16 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 June 2016 | Director's details changed for Mr Ben Padgham on 1 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Ben Padgham on 1 June 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 April 2015 | Registered office address changed from Unit 35 Victoria Road Dartford DA1 5FS to Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Unit 35 Victoria Road Dartford DA1 5FS to Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS on 27 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Registered office address changed from 36 Windrush Court Chichester Wharf Erith Kent DA8 1BE United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 36 Windrush Court Chichester Wharf Erith Kent DA8 1BE United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Morgan Fenning as a secretary (1 page) |
30 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Morgan Fenning as a secretary (1 page) |
30 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Secretary's details changed for Morgan Rebecca Fenning on 13 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Morgan Rebecca Fenning on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Termination of appointment of Morgan Fenning as a secretary (1 page) |
25 June 2012 | Termination of appointment of Morgan Fenning as a secretary (1 page) |
1 November 2011 | Appointment of Miss Morgan Rebecca Fenning as a secretary (1 page) |
1 November 2011 | Appointment of Mr Ben Padgham as a director (2 pages) |
1 November 2011 | Appointment of Miss Morgan Rebecca Fenning as a secretary (1 page) |
1 November 2011 | Appointment of Mr Ben Padgham as a director (2 pages) |
6 October 2011 | Secretary's details changed for Samantha Corbett on 1 October 2011 (3 pages) |
6 October 2011 | Secretary's details changed for Samantha Corbett on 1 October 2011 (3 pages) |
6 October 2011 | Secretary's details changed for Samantha Corbett on 1 October 2011 (3 pages) |
27 May 2011 | Company name changed cloverleaf heating and renewables LIMITED\certificate issued on 27/05/11
|
27 May 2011 | Company name changed cloverleaf heating and renewables LIMITED\certificate issued on 27/05/11
|
17 May 2011 | Incorporation (23 pages) |
17 May 2011 | Incorporation (23 pages) |