Rolvenden Layne
Cranbrook
Kent
TN17 4NL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
90 at £1 | Amelia Fletcher 90.00% Ordinary |
---|---|
5 at £1 | Dorothea Pursey 5.00% Ordinary |
5 at £1 | Ivy Eleanor Pursey 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,250 |
Cash | £19,761 |
Current Liabilities | £5,511 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
26 June 2023 | Director's details changed for Ms Amelia Fletcher on 26 June 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
23 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 March 2019 | Change of details for Professor Amelia Fletcher as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 March 2019 | Director's details changed for Dr Amelia Fletcher on 26 March 2019 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Amelia Fletcher as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Amelia Fletcher as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
21 July 2014 | Director's details changed for Professor Amelia Fletcher on 23 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Professor Amelia Fletcher on 23 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 August 2013 | Appointment of Amelia Fletcher as a director (4 pages) |
19 August 2013 | Appointment of Amelia Fletcher as a director (4 pages) |
7 August 2013 | Appointment of Ms Amelia Fletcher as a director (2 pages) |
7 August 2013 | Appointment of Ms Amelia Fletcher as a director (2 pages) |
1 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|