South Croydon
Surrey
CR2 6EA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Flat 1, 21 Brighton Road Flat 1, 21 Brighton Road South Croydon Surrey CR2 6EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Lauren Ann Martin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with no updates (3 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 February 2015 | Registered office address changed from Rose Cottage Farm Oast Knoxbridge Kent TN17 2BT to Flat 1, 21 Brighton Road Flat 1, 21 Brighton Road South Croydon Surrey CR2 6EA on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Rose Cottage Farm Oast Knoxbridge Kent TN17 2BT to Flat 1, 21 Brighton Road Flat 1, 21 Brighton Road South Croydon Surrey CR2 6EA on 11 February 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Company name changed blue ocean bathrooms LTD\certificate issued on 14/07/14
|
14 July 2014 | Appointment of Ms Lauren Ann Martin as a director on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 July 2014 (1 page) |
14 July 2014 | Company name changed blue ocean bathrooms LTD\certificate issued on 14/07/14
|
14 July 2014 | Appointment of Ms Lauren Ann Martin as a director on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 June 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 16 June 2014 (1 page) |
13 June 2013 | Incorporation (20 pages) |
13 June 2013 | Incorporation (20 pages) |