Crockenhill
Swanley
Kent
BR8 8LT
Director Name | Mr James Frankham |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mereoak Orchard Mobile Home Park Three Mile Cross Reading RG7 1NY |
Director Name | Mr Joshua Mason Frankhham |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mereaoak Orchard Mereoak Orchard Three Mile Cross Reading RG7 1NY |
Registered Address | Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Crockenhill |
Ward | Crockenhill and Well Hill |
Built Up Area | Swanley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 3 days from now) |
29 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Termination of appointment of Joshua Mason Frankhham as a director on 18 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr James Frankham as a director on 18 August 2018 (2 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Notification of James Frankham as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of James Frankham as a person with significant control on 12 February 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
14 December 2016 | Appointment of Mr Joshua Mason Frankhham as a director on 1 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of James Frankham as a director on 1 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Joshua Mason Frankhham as a director on 1 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of James Frankham as a director on 1 December 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
14 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
6 November 2015 | Registered office address changed from C/O James Frankham 5 Mereoak Orchard Mobile Home Park Three Mile Cross Reading RG7 1NY England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O James Frankham 5 Mereoak Orchard Mobile Home Park Three Mile Cross Reading RG7 1NY England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O James Frankham 5 Mereoak Orchard Mobile Home Park Three Mile Cross Reading RG7 1NY England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|