Bexleyheath
DA6 7AW
Director Name | Ms Katherine Louise Perrior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sidcup Hill Sidcup Kent DA14 6HY |
Director Name | Ms Katherine Louise Perrior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | inhousecomms.com |
---|---|
Telephone | 01744 164045 |
Telephone region | St Helens |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Joanne Claire Tanner 50.00% Ordinary |
---|---|
1 at £1 | Katherine Louise Perrior 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 2 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 January 2024 (overdue) |
9 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
16 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
16 January 2023 | Termination of appointment of Joanne Claire Tanner as a director on 21 January 2022 (1 page) |
16 January 2023 | Cessation of Joanne Claire Tanner as a person with significant control on 21 January 2022 (1 page) |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
12 January 2021 | Registered office address changed from 12 3rd Floor 12 Gough Square London EC4A 3DW England to 3rd Floor 12 Gough Square London EC4A 3DW on 12 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 95 Oaklands Road Bexleyheath Kent DA6 7AW to 12 3rd Floor 12 Gough Square London EC4A 3DW on 16 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
17 October 2018 | Appointment of Ms Katherine Louise Perrior as a director on 19 September 2018 (2 pages) |
22 May 2018 | Notification of Katherine Louise Perrior as a person with significant control on 1 April 2018 (2 pages) |
22 May 2018 | Change of details for Miss Joanne Claire Tanner as a person with significant control on 1 April 2018 (2 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
21 December 2016 | Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page) |
21 December 2016 | Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
15 July 2016 | Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
6 March 2015 | Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
20 January 2014 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom on 20 January 2014 (1 page) |
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|