East Dean
Eastbourne
East Sussex
BN20 0DN
Director Name | Mr Martin Glenn Nicholas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Milton Crescent Eastbourne East Sussex BN21 1SP |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian David Denyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £47,044 |
Current Liabilities | £47,043 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 3 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 17 July 2017 (overdue) |
19 July 2017 | Registered office address changed from 4 Grand Parade Polegate East Sussex BN26 5HG to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 19 July 2017 (2 pages) |
---|---|
15 July 2017 | Resolutions
|
15 July 2017 | Appointment of a voluntary liquidator (1 page) |
15 July 2017 | Statement of affairs (8 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 June 2016 | Registered office address changed from 9 Dunstans Croft Mayfield East Sussex TN20 6UH to 4 Grand Parade Polegate East Sussex BN26 5HG on 26 June 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 April 2015 | Registered office address changed from The Old Parsonage Eastbourne Road East Dean Eastbourne East Sussex BN20 0DN to 9 Dunstans Croft Mayfield East Sussex TN20 6UH on 21 April 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
2 April 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
18 February 2014 | Company name changed nicholas & denyer construction LTD\certificate issued on 18/02/14
|
25 January 2014 | Termination of appointment of Martin Nicholas as a director (1 page) |
28 October 2013 | Appointment of Mr Martin Glenn Nicholas as a director (2 pages) |
12 September 2013 | Company name changed denyer construction LIMITED\certificate issued on 12/09/13
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Incorporation
|