Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Secretary Name | Mrs Patricia Anne Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Director Name | Mrs Patricia Anne Middleton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Dr Anthony Robert Middleton 50.00% Ordinary |
---|---|
1 at £1 | Patricia Anne Middleton 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
27 November 2020 | Confirmation statement made on 27 November 2020 with updates (3 pages) |
---|---|
29 October 2020 | Company name changed carrongrove hydro power LTD.\certificate issued on 29/10/20
|
28 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
6 July 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 April 2019 | Register inspection address has been changed from C/O Tradelink Solutions Ltd. 1st Floor Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom to Tls Energy Ltd First Floor, 135 High Street Rickmansworth WD3 1AR (1 page) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 January 2014 | Company name changed dalmigavie hydro power LTD.\certificate issued on 09/01/14
|
9 January 2014 | Company name changed dalmigavie hydro power LTD.\certificate issued on 09/01/14
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Appointment of Mrs Patricia Anne Middleton as a director (2 pages) |
18 February 2013 | Appointment of Mrs Patricia Anne Middleton as a director (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 January 2010 | Company name changed cleghorn bridge hydro LTD\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Company name changed cleghorn bridge hydro LTD\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 February 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
5 February 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (12 pages) |
31 March 2003 | Incorporation (12 pages) |