Bristol
BS1 6FL
Director Name | Mr Ryan Joseph McCarron |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 5 Georgian Close Stanmore Middlesex HA7 3QT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
16 January 2020 | Delivered on: 18 January 2020 Persons entitled: Tony Mccarron Classification: A registered charge Particulars: Lands being part of folio 3451 county antrim. Outstanding |
---|
29 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
16 June 2023 | Director's details changed for Mr Ryan Joseph Mccarron on 16 June 2023 (2 pages) |
16 June 2023 | Director's details changed for Mrs Avni Girishkumar Mccarron on 16 June 2023 (2 pages) |
16 June 2023 | Registered office address changed from PO Box BS1 6FL First Floor Templeback 10 Temple Back Bristol First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL England to 5 Georgian Close Stanmore Middlesex HA7 3QT on 16 June 2023 (1 page) |
7 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
22 April 2022 | Resolutions
|
22 April 2022 | Resolutions
|
20 April 2022 | Memorandum and Articles of Association (16 pages) |
20 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
20 April 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Second filing of Confirmation Statement dated 11 June 2020 (3 pages) |
10 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 October 2020 | Satisfaction of charge 108132250001 in full (4 pages) |
18 August 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
18 August 2020 | Confirmation statement made on 11 June 2020 with updates
|
10 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 March 2020 | Director's details changed for Mrs Avni Girishkumar Mccarron on 10 January 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Ryan Joseph Mccarron on 10 January 2020 (2 pages) |
4 March 2020 | Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to PO Box BS1 6FL First Floor Templeback 10 Temple Back Bristol First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL on 4 March 2020 (1 page) |
18 January 2020 | Registration of charge 108132250001, created on 16 January 2020 (5 pages) |
2 July 2019 | 11/06/19 Statement of Capital gbp 1000 (5 pages) |
2 July 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
12 June 2017 | Incorporation
Statement of capital on 2017-06-12
|
12 June 2017 | Incorporation
Statement of capital on 2017-06-12
|