Potters Bar
Hertfordshire
EN6 1BW
Secretary Name | Michelle Sharon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Lettings Agent |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Costakis Pieri 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
16 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
16 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
29 March 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 29 March 2022 (1 page) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
25 November 2020 | Termination of appointment of Michelle Sharon as a secretary on 25 November 2020 (1 page) |
1 May 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 24 February 2019 with updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
29 March 2017 | Secretary's details changed for Michelle Sharon on 28 February 2017 (1 page) |
29 March 2017 | Director's details changed for Costakis Pieri on 28 February 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 March 2017 | Director's details changed for Costakis Pieri on 28 February 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Michelle Sharon on 28 February 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
30 April 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page) |
23 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
13 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 June 2010 | Director's details changed for Costakis Pieri on 24 February 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Costakis Pieri on 24 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 June 2007 | Return made up to 24/02/07; full list of members (2 pages) |
4 June 2007 | Return made up to 24/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 April 2005 | Return made up to 24/02/05; full list of members
|
27 April 2005 | Return made up to 24/02/05; full list of members
|
24 January 2005 | Registered office changed on 24/01/05 from: martin greene chartered accountants 698 green lanes winchmore hill london (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: martin greene chartered accountants 698 green lanes winchmore hill london (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
3 March 2004 | Ad 24/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Ad 24/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: portfolio space design LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: portfolio space design LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Resolutions
|
24 February 2004 | Incorporation (18 pages) |
24 February 2004 | Incorporation (18 pages) |