Swanley
Kent
BR8 7PA
Director Name | Kristy Lace |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Kent BR8 7PA |
Director Name | Mr Andrew Webb |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Kent BR8 7PA |
Registered Address | The Old Barn Off Wood Street Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Kristy Lace 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 6 April 2017
|
9 May 2018 | Change of details for Mrs Kirsty Lace as a person with significant control on 6 April 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
9 May 2018 | Notification of Ray Brown as a person with significant control on 6 April 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Appointment of Mr Raymond John Brown as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Raymond John Brown as a director on 1 May 2016 (2 pages) |
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Company name changed paramount cars kent LIMITED\certificate issued on 01/05/16
|
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Company name changed paramount cars kent LIMITED\certificate issued on 01/05/16
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 April 2016 | Termination of appointment of Andrew Webb as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Webb as a director on 31 March 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 January 2015 | Company name changed co prestige LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Company name changed co prestige LIMITED\certificate issued on 12/01/15
|
14 May 2014 | Appointment of Mr Andrew Webb as a director (2 pages) |
14 May 2014 | Appointment of Mr Andrew Webb as a director (2 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|