Bredhurst
Gillingham
Kent
ME7 3JY
Director Name | Mr Daniel John Butler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH |
Secretary Name | Virtus Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2022(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Christopher Leach |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Condor House The Street Bredhurst Gillingham Kent ME7 3JY |
Secretary Name | Felix Csp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2020(same day as company formation) |
Correspondence Address | 1-3 Manor Road Chatham Kent ME4 6AE |
Secretary Name | Condor Capital Markets Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2022) |
Correspondence Address | Condor House The Street Bredhurst Gillingham Kent ME7 3JY |
Registered Address | The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
21 November 2022 | Delivered on: 22 November 2022 Persons entitled: Trident Trust Company (Guernsey) Limited Classification: A registered charge Outstanding |
---|---|
21 November 2022 | Delivered on: 22 November 2022 Persons entitled: Trident Trust Company (Guernsey) Limited Classification: A registered charge Outstanding |
21 November 2022 | Delivered on: 22 November 2022 Persons entitled: Trident Trust Company (Guernsey) Limited Classification: A registered charge Outstanding |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Trident Trust Company (Guernsey) Limited Classification: A registered charge Outstanding |
16 November 2020 | Delivered on: 18 November 2020 Persons entitled: Trident Agency Services (Guernsey) Limited Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 6 July 2020 Persons entitled: Trident Agency Services (Guernsey) Limited Classification: A registered charge Outstanding |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
8 May 2023 | Appointment of The City Partnership (Uk) Ltd as a secretary on 1 May 2023 (2 pages) |
8 May 2023 | Termination of appointment of Virtus Administration Limited as a secretary on 1 May 2023 (1 page) |
22 November 2022 | Registration of charge 125750530005, created on 21 November 2022 (33 pages) |
22 November 2022 | Registration of charge 125750530006, created on 21 November 2022 (35 pages) |
22 November 2022 | Registration of charge 125750530004, created on 21 November 2022 (33 pages) |
9 November 2022 | Amended full accounts made up to 29 April 2022 (22 pages) |
19 October 2022 | Termination of appointment of Peter Eric Joseph Mahon as a director on 11 October 2022 (1 page) |
19 October 2022 | Appointment of Mr Carl Hakan Mauritzon as a director on 11 October 2022 (2 pages) |
14 October 2022 | Full accounts made up to 29 April 2022 (23 pages) |
9 May 2022 | Registration of charge 125750530003, created on 6 May 2022 (35 pages) |
5 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
8 April 2022 | Director's details changed for Mr Daniel John Butler on 24 March 2022 (2 pages) |
24 March 2022 | Secretary's details changed for Virtus Administration Limited on 24 March 2022 (1 page) |
24 March 2022 | Appointment of Virtus Administration Limited as a secretary on 22 March 2022 (2 pages) |
24 March 2022 | Registered office address changed from Condor House the Street Bredhurst Gillingham Kent ME7 3JY England to The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 24 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Condor Capital Markets Ltd as a secretary on 24 March 2022 (1 page) |
14 March 2022 | Full accounts made up to 29 April 2021 (25 pages) |
20 October 2021 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
8 June 2021 | Secretary's details changed (1 page) |
7 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
7 June 2021 | Secretary's details changed for Forexmax Limited on 7 June 2021 (1 page) |
18 November 2020 | Registration of charge 125750530002, created on 16 November 2020 (41 pages) |
6 July 2020 | Registration of charge 125750530001, created on 1 July 2020 (41 pages) |
30 June 2020 | Appointment of Mr Daniel John Butler as a director on 29 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Christopher Leach as a director on 29 June 2020 (1 page) |
22 June 2020 | Director's details changed for Mr Peter Eric Joseph Mahon on 22 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Felix Csp Limited as a secretary on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Mr Christopher Leach on 22 June 2020 (2 pages) |
22 June 2020 | Withdrawal of a person with significant control statement on 22 June 2020 (2 pages) |
22 June 2020 | Appointment of Forexmax Limited as a secretary on 22 June 2020 (2 pages) |
22 June 2020 | Notification of Dcm Us Multi-Family Homes Holdings Limited as a person with significant control on 22 June 2020 (1 page) |
22 June 2020 | Registered office address changed from 8-10 Grosvenor Gardens London London SW1W 0DH United Kingdom to Condor House the Street Bredhurst Gillingham Kent ME7 3JY on 22 June 2020 (1 page) |
6 May 2020 | Commence business and borrow (1 page) |
6 May 2020 | Trading certificate for a public company (3 pages) |
28 April 2020 | Incorporation Statement of capital on 2020-04-28
|