Chatham
Kent
ME5 7HU
Director Name | Mr Simon Louis Dobinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montrose Avenue Chatham Kent ME5 7HU |
Secretary Name | Mr Andrew David Shepherd |
---|---|
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 St. Ann's Road Faversham Kent ME13 8RH |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Julie Diane Dobinson 50.00% Ordinary |
---|---|
50 at £1 | Simon Louis Dobinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252 |
Current Liabilities | £3,221 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
14 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 24 Nicholas Street Chester CH1 2AU on 30 January 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 April 2018 | Termination of appointment of Andrew David Shepherd as a secretary on 2 January 2018 (1 page) |
26 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from 3 Montrose Avenue Chatham ME5 7HU England to 71-75 Shelton Street London Greater London WC2H 9JQ on 14 March 2018 (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 August 2017 | Registered office address changed from No.5, 14 - 18 the Street Ospringe Faversham Kent ME13 8TL to 3 Montrose Avenue Chatham ME5 7HU on 12 August 2017 (1 page) |
12 August 2017 | Registered office address changed from No.5, 14 - 18 the Street Ospringe Faversham Kent ME13 8TL to 3 Montrose Avenue Chatham ME5 7HU on 12 August 2017 (1 page) |
20 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 August 2014 | Director's details changed for Mrs Julie Diane Dobinson on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Simon Louis Dobinson on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mrs Julie Diane Dobinson on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Simon Louis Dobinson on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Simon Louis Dobinson on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mrs Julie Diane Dobinson on 1 June 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Simon Louis Dobinson on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Simon Louis Dobinson on 19 March 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|