Penenden Heath
Maidstone
ME14 2TX
Director Name | Mr Grant Hennessey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Street Manuden Essex CM23 1DJ |
Director Name | Mr Robert Varga |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Street Manuden Essex CM23 1DJ |
Registered Address | 36 The Street Manuden Essex CM23 1DJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Manuden |
Ward | Stort Valley |
Built Up Area | Manuden |
Address Matches | 7 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Appointment of Ms Orsolya Matocsi as a director on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for R Varga Holdings Limited as a person with significant control on 19 February 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Grant Hennessey as a director on 16 January 2019 (1 page) |
11 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | Registered office address changed from The Old Court House, 26a Church Street Bishop's Stortford Hertfordshire CM23 2LY United Kingdom to 36 the Street Manuden Essex CM23 1DJ on 19 June 2018 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|