Holmes Beach
Florida
34217
Director Name | Mr Robert Campbell Jones |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2018(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 59-460 Pili Place Kamuela Hawaii 96743 |
Director Name | Mr Barry Duane Olson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2018(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 49950 Walter Shelby Township Michigan 48317 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2018(same day as company formation) |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
30 December 2023 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
28 December 2023 | Change of details for Mr Barry Duane Olson as a person with significant control on 22 December 2023 (2 pages) |
27 December 2023 | Micro company accounts made up to 5 April 2023 (9 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (5 pages) |
26 May 2022 | Unaudited abridged accounts made up to 5 April 2022 (13 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 5 April 2021 (11 pages) |
11 November 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 (1 page) |
11 November 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
20 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
19 May 2021 | Unaudited abridged accounts made up to 5 April 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 5 April 2019 (10 pages) |
7 November 2019 | Secretary's details changed for Corporation Services Company (Uk) Limited on 6 November 2019 (1 page) |
8 March 2019 | Secretary's details changed for Corporation Services Company (Uk) Limited on 8 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 March 2019 | Secretary's details changed for Corporation Services Company (Uk) Limited on 8 March 2019 (1 page) |
2 July 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|