Bromley
Kent
BR1 3RA
Director Name | Mrs Trudie Jean Michels |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Matthew Michels 50.00% Ordinary |
---|---|
50 at £1 | Trudie Michels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,694 |
Cash | £4,534 |
Current Liabilities | £46,361 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Previous accounting period shortened from 30 June 2023 to 31 January 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 January 2023 | Director's details changed for Mr Matthew Alain Michels on 3 January 2023 (2 pages) |
27 January 2023 | Change of details for Mr Matthew Alain Michels as a person with significant control on 3 January 2023 (2 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
3 June 2020 | Change of details for Mr Matthew Alain Michels as a person with significant control on 13 March 2020 (2 pages) |
3 June 2020 | Cessation of Trudie Jean Michels as a person with significant control on 13 March 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 July 2019 | Change of details for Mr Matthew Alain Michels as a person with significant control on 13 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Matthew Alain Michels on 13 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
20 March 2019 | Director's details changed for Mr Matthew Alain Michels on 20 March 2019 (2 pages) |
20 March 2019 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom to Lygon House 50 London Road Bromley Kent BR1 3RA on 20 March 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
14 May 2018 | Change of details for Mr Matthew Alain Michels as a person with significant control on 27 April 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr Matthew Alain Michels on 27 April 2018 (2 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Resolutions
|
9 March 2018 | Termination of appointment of Trudie Jean Michels as a director on 9 March 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 February 2016 | Director's details changed for Mr Matthew Alain Michels on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mrs Trudie Jean Michels on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 16 Parkfields Rochester ME2 2TW Kentme2 2Tw to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 18 February 2016 (1 page) |
18 February 2016 | Director's details changed for Mrs Trudie Jean Michels on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Matthew Alain Michels on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 16 Parkfields Rochester ME2 2TW Kentme2 2Tw to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 18 February 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|