Larne
BT40 2LT
Northern Ireland
Secretary Name | Remsup Portfolios (Ireland) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 4 Mullaghsandall Road Larne BT40 2LT Northern Ireland |
Secretary Name | Mr Robert John Park |
---|---|
Status | Resigned |
Appointed | 26 May 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Remsup (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2020) |
Correspondence Address | The Manse West End Marden Tonbridge TN12 9JA |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
23 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Termination of appointment of Remsup (Holdings) Limited as a secretary on 13 August 2020 (1 page) |
13 August 2020 | Appointment of Remsup Portfolios (Ireland) Limited as a secretary on 13 August 2020 (2 pages) |
22 July 2020 | Withdrawal of a person with significant control statement on 22 July 2020 (2 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Change of name notice (2 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
7 August 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
3 July 2019 | Appointment of Remsup (Holdings) Limited as a secretary on 30 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Robert John Park as a secretary on 30 June 2019 (1 page) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
10 October 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
10 October 2018 | Registered office address changed from 152-160 City Road London EC1V 2NX England to Grand Union House 20 Kentish Town Road London NW1 9NX on 10 October 2018 (1 page) |
10 September 2018 | Director's details changed for Dr Robert John Park on 10 September 2018 (2 pages) |
7 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
7 September 2017 | Director's details changed for Robert John Park on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Robert John Park on 1 September 2017 (2 pages) |
7 September 2017 | Notification of Robert John Park as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
7 September 2017 | Notification of Robert John Park as a person with significant control on 6 September 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (6 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (6 pages) |
26 May 2017 | Appointment of Mr Robert John Park as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 17 Crane House 350 Roman Road London E3 5QW United Kingdom to 152-160 City Road London EC1V 2NX on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Robert John Park as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 17 Crane House 350 Roman Road London E3 5QW United Kingdom to 152-160 City Road London EC1V 2NX on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Robert John Park on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Robert John Park on 26 May 2017 (2 pages) |
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|