Folkestone
CT20 2TQ
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beresfords, Castle House Castle Hill Avenue Folkestone CT20 2TQ |
Director Name | Mr Marco Piero Francesco Nardini |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beresfords, Castle House Castle Hill Avenue Folkestone CT20 2TQ |
Director Name | Mrs Hazel Jane Burford |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
Registered Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
30 July 2021 | Resolutions
|
21 April 2021 | Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Shaptor Studio 35 Tranquil Vale London SE3 0BU on 21 April 2021 (1 page) |
25 March 2021 | Registered office address changed from Beresfords, Castle House Castle Hill Avenue Folkestone CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 25 March 2021 (1 page) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 November 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr marco piero francesco nardini (2 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Mrs Hazel Jane Burford on 30 April 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Marco Piero Francesco Nardini on 30 April 2020 (2 pages) |
17 January 2020 | Director's details changed for Mrs Hazel Jane Burford on 15 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Marco Piero Francesco Nardini on 15 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / miss diana pauline burford (2 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
3 July 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
17 April 2018 | Director's details changed for Miss Diana Pauline Burford on 17 April 2018 (2 pages) |
17 April 2018 | Change of details for Miss Diana Pauline Burford as a person with significant control on 17 April 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Hazel Jane Burford as a director on 5 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Hazel Jane Burford as a director on 5 January 2018 (2 pages) |
8 August 2017 | Change of details for Bpdm Group Limited as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Notification of Ronald Albert Burford as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Bpdm Group Limited as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Notification of Ronald Albert Burford as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Ronald Albert Burford as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Diana Pauline Burford as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Diana Pauline Burford as a person with significant control on 7 August 2017 (2 pages) |
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|