Bromley
Kent
BR1 1LT
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Cliff Pratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,442 |
Cash | £34,836 |
Current Liabilities | £32,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 December 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
28 November 2022 | Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 28 November 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Notification of Cliff Pratt as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 28 April 2014 (2 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
21 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
6 November 2012 | Appointment of Clifford Vincent Pratt as a director (2 pages) |
6 November 2012 | Appointment of Clifford Vincent Pratt as a director (2 pages) |
5 November 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
5 November 2012 | Termination of appointment of Alan Milne as a director (1 page) |
5 November 2012 | Termination of appointment of Alan Milne as a director (1 page) |
5 November 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|