Dartford
Kent
DA1 1DN
Director Name | Mrs Frances Sylvia Stoneham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 The Orchards Shopping Centre Dartford Kent DA1 1DN |
Telephone | 01322 290294 |
---|---|
Telephone region | Dartford |
Registered Address | 33-34 Priory Shopping Centre Priory Shopping Centre Dartford Kent DA1 2HR |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Frances Stoneham 50.00% Ordinary |
---|---|
1 at £1 | Jane Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,771 |
Cash | £8,904 |
Current Liabilities | £17,230 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
31 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
6 March 2023 | Registered office address changed from Unit 11 the Orchards Shopping Centre Dartford Kent DA1 1DN to 33-34 Priory Shopping Centre Priory Shopping Centre Dartford Kent DA1 2HR on 6 March 2023 (1 page) |
17 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
23 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
19 October 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Frances Sylvia Stoneham as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Change of details for Mrs Jane Mandy Chapman as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Frances Sylvia Stoneham as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Jane Mandy Chapman as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2012 | Registered office address changed from C/O Chapstone Cards Ltd 20 South View Road Dartford Kent DA2 7BL England on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from C/O Chapstone Cards Ltd 20 South View Road Dartford Kent DA2 7BL England on 24 July 2012 (1 page) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|