Potters Bar
EN6 5BL
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | Suite G Hollies House 230 High Street Potters Bar EN6 5BL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Antony Kiddle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,364 |
Cash | £505 |
Current Liabilities | £38,392 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
20 July 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
18 November 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
18 March 2022 | Change of details for Dr Robert Antony Kiddle as a person with significant control on 17 March 2022 (2 pages) |
18 March 2022 | Registered office address changed from 5 Argus Way Hythe Kent CT21 4AZ United Kingdom to Suite G Hollies House 230 High Street Potters Bar EN6 5BL on 18 March 2022 (1 page) |
18 March 2022 | Director's details changed for Robert Antony Kiddle on 17 March 2022 (2 pages) |
3 August 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
24 August 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
3 December 2018 | Registered office address changed from The Mews House Main Road Sellindge Kent TN25 6EG to 5 Argus Way Hythe Kent CT21 4AZ on 3 December 2018 (1 page) |
3 December 2018 | Change of details for Mr Robert Antony Kiddle as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Robert Antony Kiddle on 3 December 2018 (2 pages) |
8 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
3 April 2018 | Notification of Robert Antony Kiddle as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
25 January 2018 | Registered office address changed from 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ United Kingdom to The Mews House Main Road Sellindge Kent TN25 6EG on 25 January 2018 (2 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Registered office address changed from 20 Belvedere Gardens Chineham Basingstoke Hampshire RG24 8GB to 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Registered office address changed from 20 Belvedere Gardens Chineham Basingstoke Hampshire RG24 8GB to 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ on 18 April 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
19 July 2012 | Director's details changed for Robert Antony Kiddle on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 8 Malham Gardens Hatch Warren Basingstoke Hampshire RG22 4XG United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Robert Antony Kiddle on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 8 Malham Gardens Hatch Warren Basingstoke Hampshire RG22 4XG United Kingdom on 19 July 2012 (1 page) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Registered office address changed from 53 Harrington Close Newbury Berkshire RG14 2RQ United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 53 Harrington Close Newbury Berkshire RG14 2RQ United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Director's details changed for Robert Antony Kiddle on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Robert Antony Kiddle on 14 December 2010 (2 pages) |
21 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
21 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
29 April 2010 | Registered office address changed from 6 Mallow Gardens Thatcham Berkshire RG18 4ES United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 6 Mallow Gardens Thatcham Berkshire RG18 4ES United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Robert Antony Kiddle on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Robert Antony Kiddle on 29 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010 (1 page) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
18 June 2008 | Director's change of particulars / robert kiddle / 18/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / robert kiddle / 18/06/2008 (1 page) |
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / cka secretary LIMITED / 09/04/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / cka secretary LIMITED / 09/04/2008 (1 page) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |