Dartford
Kent
DA1 1BB
Director Name | Mr Rupert Andrew Woodward Goodman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Registered Address | 16 Pembroke Road Kensington London W8 6NT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
80 at £1 | Rupert Andrew Woodward Goodman 80.00% Ordinary |
---|---|
20 at £1 | Pamela Jane Woodward Goodman 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
12 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
5 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with updates (6 pages) |
9 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
7 September 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ England to 16 Pembroke Road Kensington London Uk W8 6NT on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ England to 16 Pembroke Road Kensington London Uk W8 6NT on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 August 2014 | Director's details changed for Mr. Rupert Andrew Woodward Goodman on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Pamela Jane Woodward Goodman on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr. Rupert Andrew Woodward Goodman on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Pamela Jane Woodward Goodman on 27 August 2014 (2 pages) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|