Bromley
BR2 7EX
Director Name | Mr Andrew David Murdoch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(3 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingshill Drive Deanshanger Milton Keynes MK19 6GH |
Director Name | Mr Peter Jeffrey Sturgeon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 111-113 Great Portland Street London W1W 6QQ |
Director Name | Ms Susan Eyles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2015(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 25 Woodwell Road Bristol BS11 9UW |
Registered Address | 111-113 Great Portland Street London W1W 6QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
24 May 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
15 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
5 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 October 2017 | Appointment of Mr Peter Jeffrey Sturgeon as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Peter Jeffrey Sturgeon as a director on 1 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 April 2016 | Registered office address changed from 21 Kingshill Drive Deanshanger Milton Keynes MK19 6GH England to 111-113 Great Portland Street London W1W 6QQ on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 21 Kingshill Drive Deanshanger Milton Keynes MK19 6GH England to 111-113 Great Portland Street London W1W 6QQ on 1 April 2016 (1 page) |
22 January 2016 | Registered office address changed from 25 Woodwell Road Bristol BS11 9UW England to 21 Kingshill Drive Deanshanger Milton Keynes MK19 6GH on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Stuart Brian Davies as a director on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Andrew David Murdoch as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Susan Eyles as a director on 1 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 25 Woodwell Road Bristol BS11 9UW England to 21 Kingshill Drive Deanshanger Milton Keynes MK19 6GH on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Andrew David Murdoch as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Susan Eyles as a director on 1 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Stuart Brian Davies as a director on 1 January 2016 (2 pages) |
29 December 2015 | Incorporation Statement of capital on 2015-12-29
|
29 December 2015 | Incorporation Statement of capital on 2015-12-29
|