Dartford
DA2 6QA
Director Name | Mr Greg Johnson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2021(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Park Dartford DA2 6QA |
Director Name | Assetcorp Holdings (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
Registered Address | Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
100 at £1 | Assetcorp Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 22 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 20 October 2022 (overdue) |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
9 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 January 2018 | Termination of appointment of Ibrahim Seytanpir as a director on 8 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Assetcorp Holdings as a director on 8 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Stuart James Johnson as a director on 8 January 2018 (2 pages) |
6 October 2017 | Director's details changed for Assetcorp Holdings on 31 January 2017 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Director's details changed for Assetcorp Holdings on 31 January 2017 (1 page) |
5 October 2017 | Change of details for Assetcorp Holdings Limited as a person with significant control on 31 January 2017 (2 pages) |
5 October 2017 | Change of details for Assetcorp Holdings Limited as a person with significant control on 31 January 2017 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 January 2017 | Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF to Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF to Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA on 31 January 2017 (1 page) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
16 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 January 2015 | Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF United Kingdom to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF United Kingdom to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF United Kingdom to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015 (2 pages) |
22 December 2014 | Registered office address changed from C/O Assetcorp Holdings Ltd 50 Broadwalk Blackheath London London SE3 8NB England to 22 Bardsley Lane Greenwich London SE10 9RF on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from C/O Assetcorp Holdings Ltd 50 Broadwalk Blackheath London London SE3 8NB England to 22 Bardsley Lane Greenwich London SE10 9RF on 22 December 2014 (1 page) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|