London
WC1X 8QR
Director Name | Mr Christopher Paul Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
---|---|
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr Christopher Paul Martin on 1 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Christopher Paul Martin as a director on 1 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 December 2021 | Change of details for Places for People Ventures Operations Limited as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 April 2018 | Register inspection address has been changed from 80 Cheapside London EC2V 6EE England to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 April 2018 | Register(s) moved to registered inspection location 80 Cheapside London EC2V 6EE (1 page) |
3 April 2018 | Register inspection address has been changed to 80 Cheapside London EC2V 6EE (1 page) |
8 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|