London
SW12 0NE
Director Name | Mr Sean Patrick Christopher Trowbridge |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Grange Mills Weir Road London SW12 0NE |
Registered Address | Unit 24 Grange Mills Weir Road London SW12 0NE |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Change of details for Mr Sean Patrick Christopher Trowbridge as a person with significant control on 13 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
23 February 2018 | Change of details for Mr Stephen Leslie Keeling as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Stephen Leslie Keeling on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Sean Patrick Christopher Trowbridge on 13 February 2018 (2 pages) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
2 June 2017 | Memorandum and Articles of Association (6 pages) |
2 June 2017 | Memorandum and Articles of Association (6 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
28 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
28 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|