C LONDON PLUMBING & HEATING LTD - DARTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type total exemption full. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-04-14 View Report
Confirmation statement. Statement with updates. 2021-04-14 View Report
Officers. Termination date: 2020-10-01. Officer name: Hayley Staden. 2021-03-31 View Report
Persons with significant control. Cessation date: 2020-10-01. Psc name: Hayley Staden. 2021-03-31 View Report
Officers. Appointment date: 2019-04-15. Officer name: Mr Christopher London. 2021-03-31 View Report
Persons with significant control. Psc name: Christopher London. Notification date: 2019-04-15. 2021-03-31 View Report
Officers. Officer name: Christopher London. Termination date: 2019-04-15. 2021-03-31 View Report
Persons with significant control. Psc name: Christopher London. Cessation date: 2019-04-15. 2021-03-31 View Report
Officers. Officer name: Miss Hayley Staden. Change date: 2020-07-17. 2020-07-17 View Report
Officers. Officer name: Mr Christopher London. Change date: 2020-07-17. 2020-07-17 View Report
Persons with significant control. Change date: 2020-07-17. Psc name: Miss Hayley Staden. 2020-07-17 View Report
Persons with significant control. Psc name: Mr Christopher London. Change date: 2020-07-17. 2020-07-17 View Report
Address. Old address: 23 the Briars West Kingsdown, Sevenoaks Kent TN15 6EZ England. Change date: 2020-07-17. New address: Ckr House 70 East Hill Dartford Kent DA1 1RZ. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Address. Old address: 14 East Wing Chapel Drive Dartford DA2 6FL England. New address: 23 the Briars West Kingsdown, Sevenoaks Kent TN15 6EZ. Change date: 2020-03-25. 2020-03-25 View Report
Address. Old address: The Coach House, Unit 42, St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England. Change date: 2019-11-17. New address: 14 East Wing Chapel Drive Dartford DA2 6FL. 2019-11-17 View Report
Persons with significant control. Psc name: Miss Hayley Staden. Change date: 2019-04-15. 2019-04-16 View Report
Incorporation. Capital: GBP 2 2019-04-15 View Report