Swanley Village
Swanley
Kent
BR8 7PA
Director Name | Brian Glover |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 97 The Avenue Hornchurch Essex RM12 4JQ |
Registered Address | Riddingtons Ltd The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
1 at £1 | Sam Alan John Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £3,132 |
Current Liabilities | £3,910 |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
6 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
20 March 2020 | Resolutions
|
2 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 May 2016 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England to The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England to The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA on 31 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 24 May 2016 (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 April 2015 | Company name changed bas coaching academy LTD\certificate issued on 29/04/15
|
29 April 2015 | Company name changed bas coaching academy LTD\certificate issued on 29/04/15
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Sam Taylor on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Sam Taylor on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Sam Taylor on 1 January 2014 (2 pages) |
4 March 2013 | Termination of appointment of Brian Glover as a director (1 page) |
4 March 2013 | Termination of appointment of Brian Glover as a director (1 page) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|