Valley Road
Longfield
Kent
DA3 8LY
Director Name | Mr Mark Anthony Holland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Black Barn Gay Dawn Farm Pennis Lane Fawkham Longfield DA3 8LY |
Director Name | Mr Daren Bubb |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office E Black Barn Gay Dawn Farm Valley Road Longfield Kent DA3 8LY |
Registered Address | Black Barn Gay Dawn Farm Pennis Lane Fawkham Longfield DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
6 December 2023 | Micro company accounts made up to 30 June 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
3 February 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
28 January 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Mr Mark Anthony Holland on 1 May 2021 (2 pages) |
6 May 2021 | Change of details for Mr Mark Anthony Holland as a person with significant control on 1 May 2021 (2 pages) |
6 May 2021 | Registered office address changed from No 22 10 Churchill Square Kings Hill West Malling ME19 4YU England to Black Barn Gay Dawn Farm Pennis Lane Fawkham Longfield DA3 8LY on 6 May 2021 (1 page) |
6 May 2021 | Registered office address changed from 42 (Floor 2) High Street Tunbridge Wells TN1 1XF England to No 22 10 Churchill Square Kings Hill West Malling ME19 4YU on 6 May 2021 (1 page) |
21 September 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
20 July 2020 | Registered office address changed from 5 Castle Street Canterbury CT1 2FG England to 42 (Floor 2) High Street Tunbridge Wells TN1 1XF on 20 July 2020 (1 page) |
20 July 2020 | Change of details for Mr Mark Anthony Holland as a person with significant control on 20 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Mr Mark Anthony Holland on 20 July 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 March 2019 | Registered office address changed from Office E Black Barn Gay Dawn Farm Valley Road Longfeld Kent DA3 8LY England to 5 Castle Street Canterbury CT1 2FG on 11 March 2019 (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Mark Anthony Holland on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Mark Anthony Holland on 1 June 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
24 November 2015 | Termination of appointment of Daren Bubb as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Daren Bubb as a director on 1 November 2015 (1 page) |
28 October 2015 | Appointment of Mr Mark Anthony Holland as a director on 22 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Mark Anthony Holland as a director on 22 October 2015 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|