Northfleet
Gravesend
Kent
DA11 8RU
Director Name | Mr Nicholas Turner-Goldsmith |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-141 Watling Street Gillingham Kent ME7 2YY |
Telephone | 07 944546663 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 9 May Avenue Northfleet Gravesend Kent DA11 8RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
100 at £1 | Ollie Mathis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,048 |
Cash | £2,273 |
Current Liabilities | £9,366 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
4 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
21 June 2022 | Second filing of Confirmation Statement dated 28 April 2022 (6 pages) |
17 June 2022 | Cessation of Nicholas Turner-Goldsmith as a person with significant control on 8 April 2022 (1 page) |
17 June 2022 | Notification of Rltg Holdings Ltd as a person with significant control on 8 April 2022 (2 pages) |
28 April 2022 | 28/04/22 Statement of Capital gbp 120
|
28 April 2022 | Change of details for Mr Oliver Mathis as a person with significant control on 1 February 2022 (2 pages) |
8 March 2022 | Change of name notice (2 pages) |
8 March 2022 | Company name changed odm plumbing & heating LIMITED\certificate issued on 08/03/22
|
4 February 2022 | Director's details changed for Mr Ollie David Mathis on 4 February 2022 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 January 2022 | Statement of capital following an allotment of shares on 3 January 2022
|
14 May 2021 | Director's details changed for Mr Ollie David Mathis on 19 January 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
13 May 2021 | Change of details for Mr Oliver Mathis as a person with significant control on 19 January 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 July 2020 | Director's details changed for Mr Nicholas Turner-Goldsmith on 3 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr Nicholas Turner-Goldsmith as a person with significant control on 3 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
9 June 2020 | Change of details for Mr Nicholas Turner-Goldsmith as a person with significant control on 4 June 2020 (2 pages) |
9 June 2020 | Notification of Nicholas Turner-Goldsmith as a person with significant control on 1 November 2019 (2 pages) |
9 June 2020 | Change of details for Mr Nicholas Turner-Goldsmith as a person with significant control on 4 June 2020 (2 pages) |
9 June 2020 | Change of details for Mr Oliver Mathis as a person with significant control on 1 November 2019 (2 pages) |
4 June 2020 | Director's details changed for Mr Nicholas Turner-Goldsmith on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Nicholas Turner-Goldsmith on 4 June 2020 (2 pages) |
1 May 2020 | Appointment of Mr Nicholas Turner-Goldsmith as a director on 1 November 2019 (2 pages) |
17 February 2020 | Registered office address changed from 29 Dover Road East Gravesend Kent DA11 0RA to Unit 9 May Avenue Northfleet Gravesend Kent DA11 8RU on 17 February 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from 29 Dover Road East Dover Road East Gravesend Kent DA11 0RA England to 29 Dover Road East Gravesend Kent DA11 0RA on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 29 Dover Road East Dover Road East Gravesend Kent DA11 0RA England to 29 Dover Road East Gravesend Kent DA11 0RA on 13 May 2015 (1 page) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|