University Road
Canterbury
Kent
CT2 7FG
Director Name | Mr John Nicholas Hawkins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castle Street Canterbury Kent CT1 2FG |
Registered Address | Borough Yards 13 Dirty Lane London SE1 9PA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
---|---|
18 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
10 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
9 May 2022 | Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG England to Borough Yards, 13 Dirty Lane London SE1 9PA on 9 May 2022 (1 page) |
13 August 2021 | Director's details changed for Mr Simon Pettman on 1 July 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
4 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG England to The Gridiron Building One Pancras Square London N1C 4AG on 16 March 2018 (1 page) |
30 January 2018 | Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 30 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 September 2015 | Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page) |
4 September 2015 | Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page) |
4 September 2015 | Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Simon Pettman on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Simon Pettman on 1 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page) |
4 September 2015 | Director's details changed for Mr Simon Pettman on 1 September 2015 (2 pages) |
27 February 2015 | Registered office address changed from 5 Castle Street Canterbury Kent CT1 2FG United Kingdom to The Gridiron Building One Pancras Square London N1C 4AG on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 5 Castle Street Canterbury Kent CT1 2FG United Kingdom to The Gridiron Building One Pancras Square London N1C 4AG on 27 February 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 September 2014 | Appointment of Simon Pettman as a director on 1 September 2014 (3 pages) |
29 September 2014 | Appointment of Simon Pettman as a director on 1 September 2014 (3 pages) |
29 September 2014 | Appointment of Simon Pettman as a director on 1 September 2014 (3 pages) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|