New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Mr Nicholas James Mellstrom |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottam The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Secretary Name | Nigel David Dauncey |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (3 pages) |
20 March 2018 | Termination of appointment of Nigel David Dauncey as a secretary on 10 March 2018 (1 page) |
8 January 2018 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 8 January 2018 (1 page) |
13 December 2017 | Termination of appointment of Nicholas James Mellstrom as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Nicholas James Mellstrom as a director on 11 December 2017 (1 page) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
5 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 April 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
5 April 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
28 September 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
28 September 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
19 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
19 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
24 March 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
24 March 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
17 March 2014 | Incorporation (34 pages) |
17 March 2014 | Incorporation (34 pages) |