Dartford
DA1 2AG
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
26 July 2021 | Delivered on: 9 August 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flats 6, 7, 8, 9, 10, 11, 12, 13, 14, 15 and 16, 10 bayne street, stirling FK8 1PQ being the subjects more particularly described in the instrument. Outstanding |
---|---|
3 February 2020 | Delivered on: 4 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as (1) flat 15 essex house, fairfield road, brentwood, essex, CM14 4BU. Leasehold property known as (2) flat 16 essex house, fairfield road, brentwood, essex, CM14 4BU, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 May 2018 | Delivered on: 8 May 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as plot 316 trinity square hounslow to be known as flat 110 trinity square, 23-59 staines road, hounslow, TW3 3GE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 316 trinity square, hounslow, TW3 1HG including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
19 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
1 March 2016 | Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX England to C/O Pmk Associates Lower Third Floor, Evelyn Suite Quantum House, 22-24 Red Lion Court London EC4A 3EB on 1 March 2016 (1 page) |
21 January 2016 | Director's details changed for Mr James Robertson on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr James Robertson on 20 January 2016 (2 pages) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|