Cowbridge
South Glamorgan
CF71 7AQ
Wales
Director Name | Natalie Davies |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Tynewydd Westgate Cowbridge South Glamorgan CF71 7AQ Wales |
Secretary Name | Mr Ewan Reid |
---|---|
Status | Resigned |
Appointed | 26 June 2013(1 day after company formation) |
Appointment Duration | 2 days (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | John-paul Jone 50.00% Ordinary |
---|---|
1 at £1 | Natalie Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43 |
Cash | £603 |
Current Liabilities | £300,646 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 August 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
5 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 August 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 August 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
4 September 2017 | Notification of Natalie Davies as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
4 September 2017 | Notification of John-Paul Jones as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
4 September 2017 | Notification of John-Paul Jones as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Natalie Davies as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Termination of appointment of Natalie Davies as a director on 25 May 2016 (1 page) |
22 December 2016 | Termination of appointment of Natalie Davies as a director on 25 May 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr John-Paul Jones on 25 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Natalie Davies on 25 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr John-Paul Jones on 25 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Natalie Davies on 25 June 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
14 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 July 2013 | Company name changed east llanion marine asset management LIMITED\certificate issued on 16/07/13
|
16 July 2013 | Company name changed east llanion marine asset management LIMITED\certificate issued on 16/07/13
|
11 July 2013 | Registered office address changed from the Elms Nottage Porthcawl Mid Glam CF36 3SS on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from the Elms Nottage Porthcawl Mid Glam CF36 3SS on 11 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mr John-Paul Jone on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr John-Paul Jone on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr John-Paul Jone on 3 July 2013 (2 pages) |
28 June 2013 | Termination of appointment of Ewan Reid as a secretary (1 page) |
28 June 2013 | Resolutions
|
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Termination of appointment of Ewan Reid as a secretary (1 page) |
28 June 2013 | Resolutions
|
26 June 2013 | Appointment of Mr Ewan Reid as a secretary (2 pages) |
26 June 2013 | Appointment of Mr Ewan Reid as a secretary (2 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|