Salisbury
Connecticut
Ct 06068
Director Name | Michael Kline |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 351 Twin Lakes Road Salisbury Connecticut Ct 06068 |
Director Name | Robert Kosian |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Wharfside Street Suite 2b Charleston Sc 29401 |
Director Name | Robert May |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/5000 Wisteria Drive Oklahoma City Ok 73142 |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Nicholas Mir Chaikin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 208 Bis Rue De Faubourg St. Denis 75010 Paris France |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Instant Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
17 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 25 June 2020 (2 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Notification of Alexandra Kline as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 June 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB on 7 June 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Nicholas Mir Chaikin as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Nicholas Mir Chaikin as a director on 24 July 2014 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 January 2013 | Appointment of Michael Kline as a director (2 pages) |
29 January 2013 | Appointment of Nicholas Mir Chaikin as a director (2 pages) |
29 January 2013 | Appointment of Robert Kosian as a director (2 pages) |
29 January 2013 | Appointment of Alexandra Kline as a director (2 pages) |
29 January 2013 | Appointment of Nicholas Mir Chaikin as a director (2 pages) |
29 January 2013 | Appointment of Robert May as a director (2 pages) |
29 January 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
29 January 2013 | Appointment of Alexandra Kline as a director (2 pages) |
29 January 2013 | Appointment of Robert May as a director (2 pages) |
29 January 2013 | Appointment of Robert Kosian as a director (2 pages) |
29 January 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
29 January 2013 | Appointment of Michael Kline as a director (2 pages) |
29 January 2013 | Company name changed happenforce LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Company name changed happenforce LIMITED\certificate issued on 29/01/13
|
28 January 2013 | Registered office address changed from 20 - 222 Bedford Row London WC1R 4JS United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 20 - 222 Bedford Row London WC1R 4JS United Kingdom on 28 January 2013 (1 page) |
29 June 2012 | Incorporation (21 pages) |
29 June 2012 | Incorporation (21 pages) |