Bishop's Stortford
CM23 4NX
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Ellis Murray Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £555 |
Cash | £1,014 |
Current Liabilities | £2,870 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
11 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
19 September 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2018 | Director's details changed for Ellis Murray Turner on 7 April 2018 (2 pages) |
7 April 2018 | Change of details for Ellis Turner as a person with significant control on 7 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Notification of Ellis Turner as a person with significant control on 13 April 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
10 August 2017 | Notification of Ellis Turner as a person with significant control on 13 April 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Director's details changed for Ellis Murray Turner on 1 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 1 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Ellis Murray Turner on 1 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 1 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ellis Murray Turner on 1 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
6 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 13/04/08; full list of members (3 pages) |
11 May 2009 | Return made up to 13/04/08; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
14 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
13 April 2006 | Incorporation (18 pages) |
13 April 2006 | Incorporation (18 pages) |