Canterbury Crescent
London
SW9 7QD
Director Name | Ms Melanie Anne Bowles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | International House 6th Floor 3space International Canterbury Crescent London SW9 7QD |
Website | www.melaniebowles.co.uk |
---|---|
Telephone | 01206 625484 |
Telephone region | Colchester |
Registered Address | International House 6th Floor 3space International House Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
50 at £1 | Melanie Bowles 50.00% Ordinary |
---|---|
50 at £1 | Philip Dolman 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
18 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
9 December 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 December 2018 | Amended micro company accounts made up to 31 October 2016 (4 pages) |
19 December 2018 | Registered office address changed from International House 6th Floor, 3Space, International House Canterbury Crescent London SW9 7QD England to International House 6th Floor 3Space International House Canterbury Crescent London SW9 7QD on 19 December 2018 (1 page) |
19 December 2018 | Registered office address changed from 1H Clapham North Art Centre Voltaire Road London SW4 6DH to International House 6th Floor, 3Space, International House Canterbury Crescent London SW9 7QD on 19 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Registered office address changed from 36 Franconia Road London SW4 9nd England to 1H Clapham North Art Centre Voltaire Road London SW4 6DH on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Philip Nicholas Dolman on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Ms Melanie Anne Bowles on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from 36 Franconia Road London SW4 9nd England to 1H Clapham North Art Centre Voltaire Road London SW4 6DH on 21 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Philip Nicholas Dolman on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Ms Melanie Anne Bowles on 21 October 2015 (2 pages) |
29 October 2014 | Registered office address changed from 36 Franconia Road London London SW4 6DH United Kingdom to 36 Franconia Road London SW4 9ND on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 36 Franconia Road London London SW4 6DH United Kingdom to 36 Franconia Road London SW4 9ND on 29 October 2014 (1 page) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|