Dartford
Kent
DA1 1BB
Director Name | Mrs Joanna Kirsty Darby |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Mrs Katrina Deanne Howard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
370 at £0.1 | Fiona Caroline Curtis 37.00% Ordinary |
---|---|
370 at £0.1 | Joanna Kirsty Darby 37.00% Ordinary |
260 at £0.1 | Katrina Deanne Howard 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,880 |
Cash | £269,213 |
Current Liabilities | £261,336 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (7 pages) |
28 July 2020 | Director's details changed for Mrs Katrina Deanne Howard on 2 August 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 1 August 2019 with updates (7 pages) |
10 October 2019 | Director's details changed for Mrs Fiona Caroline Curtis on 27 August 2019 (2 pages) |
10 October 2019 | Director's details changed for Mrs Joanna Kirsty Darby on 25 July 2019 (2 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 April 2019 | Change of share class name or designation (2 pages) |
24 April 2019 | Resolutions
|
15 January 2019 | Director's details changed for Mrs Katrina Deanne Howard on 17 August 2018 (2 pages) |
15 January 2019 | Director's details changed for Mrs Joanna Kirsty Darby on 17 August 2018 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 September 2017 | Notification of Joanna Kirsty Darby as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Fiona Caroline Curtis as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Joanna Kirsty Darby as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
21 September 2017 | Notification of Fiona Caroline Curtis as a person with significant control on 6 April 2016 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
9 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O Brachers Llp Somerfield House 59 London Road Maidstone Kent ME16 8JH United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O Brachers Llp Somerfield House 59 London Road Maidstone Kent ME16 8JH United Kingdom on 15 May 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (66 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (66 pages) |
31 January 2014 | Director's details changed for Mrs Fiona Caroline Curtis on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mrs Fiona Caroline Curtis on 31 January 2014 (2 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|