Hempstead
Gillingham
Kent
ME7 3QA
Secretary Name | Scott Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Developer |
Correspondence Address | The Old Farm House 4 Harrow Road Gillingham Kent ME7 3QA |
Director Name | Corcon One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 105 Garendon Road Morden Surrey SM4 6NA |
Secretary Name | Corcon Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 105 Garendon Road Morden Surrey SM4 6NA |
Registered Address | 30 Yoden Way Peterlee SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Andrea Murphy 33.22% Ordinary B |
---|---|
100 at £1 | Janosne Flesser 33.22% Ordinary B |
100 at £1 | Shaun Murphy 33.22% Ordinary B |
1 at £1 | Shaun Christopher Murphy 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810,407 |
Cash | £21,618 |
Current Liabilities | £629,517 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Registered office address changed from The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 30 Yoden Way Peterlee SR8 1AL on 11 July 2017 (1 page) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
6 August 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page) |
19 April 2011 | Registered office address changed from Portal House Sunderland Quay Culpeper Close Rochester ME2 4HN on 19 April 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Registered office address changed from 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 21 December 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2010 | Termination of appointment of Scott Murphy as a secretary (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Shaun Christopher Murphy on 22 October 2009 (2 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Memorandum and Articles of Association (5 pages) |
7 June 2009 | Memorandum and Articles of Association (5 pages) |
7 June 2009 | Resolutions
|
16 January 2009 | Return made up to 22/10/08; full list of members (5 pages) |
15 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Return made up to 22/10/06; full list of members (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Return made up to 22/10/05; full list of members (5 pages) |
9 November 2004 | Return made up to 22/10/04; full list of members (5 pages) |
9 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Resolutions
|
22 October 2003 | Incorporation (15 pages) |