Mitcham
Surrey
CR4 2AU
Director Name | Mr Nicholas Cavanagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2019(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byways, Woodland, Tunbridge Wells, The Woodlands Pembury Tunbridge Wells TN2 4AZ |
Registered Address | 47 Framfield Road Mitcham Surrey CR4 2AU |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2023 (overdue) |
15 November 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
---|---|
15 July 2020 | Registered office address changed from 30B Wild's Rents, London, Wilds Rents London SE1 4QG England to 47 Framfield Road Mitcham Surrey CR4 2AU on 15 July 2020 (1 page) |
23 May 2020 | Termination of appointment of Nicholas Cavanagh as a director on 23 March 2020 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Mr Nicholas Cavanagh as a director on 12 October 2019 (2 pages) |
11 November 2019 | Registered office address changed from 47 Framfield Road Mitcham Surrey CR4 2AU England to 30B Wild's Rents, London, Wilds Rents London SE1 4QG on 11 November 2019 (1 page) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|