Chatham
ME4 4BQ
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Marian Preda |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 August 2020(2 months after company formation) |
Appointment Duration | 1 month (resigned 11 September 2020) |
Role | Business Woman |
Country of Residence | Hong Kong |
Correspondence Address | Room 1203 12f Tower 3 China Hong Kong City Hong Kong Kowloon Tsimshatsu |
Director Name | Ms Ecaterina Moldovan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 September 2020(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 January 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Fleet House 148 Dock Road Tilbury RM18 7BS |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
25 February 2024 | Confirmation statement made on 17 January 2024 with updates (3 pages) |
---|---|
8 October 2023 | Registered office address changed from 243 High Street Chatham ME4 4BQ England to Fleet House 148 Dock Road Tilbury RM18 7BS on 8 October 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 March 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
20 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 October 2021 | Withdrawal of a person with significant control statement on 30 October 2021 (2 pages) |
12 July 2021 | Registered office address changed from 10 Clarence Road Grays RM17 6QA England to 243 High Street Chatham ME4 4BQ on 12 July 2021 (1 page) |
17 January 2021 | Notification of Rizwan Azmat Sandhu as a person with significant control on 17 January 2021 (2 pages) |
17 January 2021 | Termination of appointment of Ecaterina Moldovan as a director on 17 January 2021 (1 page) |
17 January 2021 | Appointment of Mr Rizwan Azmat Sandhu as a director on 17 January 2021 (2 pages) |
17 January 2021 | Registered office address changed from Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 Clarence Road Grays RM17 6QA on 17 January 2021 (1 page) |
17 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
12 September 2020 | Termination of appointment of Marian Preda as a director on 11 September 2020 (1 page) |
12 September 2020 | Appointment of Ms Ecaterina Moldovan as a director on 11 September 2020 (2 pages) |
10 August 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020 (1 page) |
10 August 2020 | Cessation of Bryan Thornton as a person with significant control on 10 August 2020 (1 page) |
10 August 2020 | Appointment of Marian Preda as a director on 10 August 2020 (2 pages) |
10 August 2020 | Registered office address changed from 10 Pinfold Close Tickhill Doncaster DN11 9NP England to Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA on 10 August 2020 (1 page) |
10 August 2020 | Notification of a person with significant control statement (2 pages) |
10 August 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 10 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (3 pages) |
21 July 2020 | Registered office address changed from 10 10 Pinfold Close Tickhill England DN11 9NP England to 10 Pinfold Close Tickhill Doncaster DN11 9NP on 21 July 2020 (1 page) |
21 July 2020 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 10 Pinfold Close Tickhill England DN11 9NP on 21 July 2020 (1 page) |
5 June 2020 | Incorporation Statement of capital on 2020-06-05
|