Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Raghavendra Reddy Bhoomireddy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Richard William Redstone |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 April 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Miss Laura Kate Lippiat |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Simon Britnell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 April 2017) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Sukhdeep Singh Gidda |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 April 2018) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Corina Angyal |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 17 November 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 July 2020 | Appointment of Mr Raghavendra Reddy Bhoomireddy as a director on 4 July 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2018 | Withdrawal of a person with significant control statement on 30 November 2018 (2 pages) |
30 November 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2018 | Termination of appointment of Corina Angyal as a director on 11 February 2018 (1 page) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 April 2018 | Termination of appointment of Sukhdeep Singh Gidda as a director on 4 April 2018 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
4 April 2017 | Termination of appointment of Simon Britnell as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Simon Britnell as a director on 4 April 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 November 2016 | Appointment of Mrs Corina Angyal as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mrs Corina Angyal as a director on 17 November 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Laura Kate Lippiat as a director on 29 March 2016 (1 page) |
23 June 2016 | Termination of appointment of Laura Kate Lippiat as a director on 29 March 2016 (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (6 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
6 May 2014 | Termination of appointment of Richard Redstone as a director (1 page) |
6 May 2014 | Termination of appointment of Richard Redstone as a director (1 page) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (7 pages) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (7 pages) |
16 November 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
16 November 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (7 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (7 pages) |
18 June 2011 | Director's details changed for Mr Simon Britnell on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Sukhdeep Singh Gidda on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Miss Laura Kate Lippiat on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Simon Britnell on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Peter Toppin on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Sukhdeep Singh Gidda on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Peter Toppin on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Richard William Redstone on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Miss Laura Kate Lippiat on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Richard William Redstone on 18 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
4 June 2010 | Annual return made up to 31 May 2010 no member list (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 no member list (5 pages) |
4 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Richard William Redstone on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard William Redstone on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard William Redstone on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Richard William Redstone on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
30 April 2010 | Appointment of Miss Laura Kate Lippiat as a director (2 pages) |
30 April 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
30 April 2010 | Appointment of Mr Peter Toppin as a director (2 pages) |
30 April 2010 | Termination of appointment of Cpm Asset Management Limited as a director (1 page) |
30 April 2010 | Appointment of Mr Peter Toppin as a director (2 pages) |
30 April 2010 | Appointment of Mr Simon Britnell as a director (2 pages) |
30 April 2010 | Appointment of Mr Simon Britnell as a director (2 pages) |
30 April 2010 | Appointment of Mr Sukhdeep Singh Gidda as a director (2 pages) |
30 April 2010 | Appointment of Miss Laura Kate Lippiat as a director (2 pages) |
30 April 2010 | Termination of appointment of Cpm Asset Management Limited as a director (1 page) |
30 April 2010 | Appointment of Mr Sukhdeep Singh Gidda as a director (2 pages) |
2 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 June 2009 | Director's change of particulars / cpm asset management LIMITED / 01/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / cpm asset management LIMITED / 01/06/2009 (1 page) |
2 June 2009 | Annual return made up to 31/05/09 (3 pages) |
2 June 2009 | Annual return made up to 31/05/09 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
14 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 June 2008 | Annual return made up to 31/05/08 (3 pages) |
3 June 2008 | Annual return made up to 31/05/08 (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
28 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
26 June 2007 | Annual return made up to 31/05/07 (4 pages) |
26 June 2007 | Annual return made up to 31/05/07 (4 pages) |
16 March 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
16 March 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
19 February 2007 | Resolutions
|
13 June 2006 | Annual return made up to 31/05/06
|
13 June 2006 | Annual return made up to 31/05/06
|
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
31 May 2005 | Incorporation (30 pages) |
31 May 2005 | Incorporation (30 pages) |