Canonsburg
Pa 15317
Director Name | Mr Robert Patrick Culhane |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 June 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | James Paul Maloney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashley Park House 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Matthew Burlando |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashley Park House 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 September 2019 | Appointment of Mr Brent Allen as a director on 20 July 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
7 August 2019 | Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 7 August 2019 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
21 August 2018 | Appointment of Mr Robert Patrick Culhane as a director on 1 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Matthew Burlando as a director on 20 July 2018 (1 page) |
20 April 2018 | Appointment of Mr Matthew Burlando as a director on 1 October 2017 (2 pages) |
19 April 2018 | Termination of appointment of James Paul Maloney as a director on 1 October 2017 (1 page) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Barry Goldsmith as a person with significant control on 10 August 2017 (2 pages) |
17 August 2017 | Notification of Barry Goldsmith as a person with significant control on 10 August 2017 (2 pages) |
16 August 2017 | Cessation of James Robert Socas as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Cessation of James Robert Socas as a person with significant control on 10 August 2017 (1 page) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 March 2017 | Registered office address changed from 55 Baker Street London W1U 7EU to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 55 Baker Street London W1U 7EU to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 29 March 2017 (1 page) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 August 2016 | Director's details changed for James Paul Maloney on 1 August 2016 (2 pages) |
18 August 2016 | Director's details changed for James Paul Maloney on 1 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 121 Gloucester Terrace London W2 3HB England to 55 Baker Street London W1U 7EU on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 121 Gloucester Terrace London W2 3HB England to 55 Baker Street London W1U 7EU on 10 August 2016 (2 pages) |
4 February 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
4 February 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
4 September 2015 | Registered office address changed from One Kingdom Street Paddington Central London W2 6BY United Kingdom to 121 Gloucester Terrace London W2 3HB on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from One Kingdom Street Paddington Central London W2 6BY United Kingdom to 121 Gloucester Terrace London W2 3HB on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from One Kingdom Street Paddington Central London W2 6BY United Kingdom to 121 Gloucester Terrace London W2 3HB on 4 September 2015 (1 page) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|