Kiln Farm
Milton Keynes
Buckinghamshire
MK11 3EW
Director Name | Mr Timothy Barry Hayden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mr Thomas Peter Dales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 December 2020 | Statement of affairs (10 pages) |
---|---|
17 December 2020 | Appointment of a voluntary liquidator (3 pages) |
17 December 2020 | Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 17 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
25 August 2015 | Appointment of Timothy Barry Hayden as a director on 11 August 2015 (3 pages) |
25 August 2015 | Appointment of Timothy Barry Haydon as a director on 11 August 2015 (3 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 August 2015 | Director's details changed for Mr Timothy Barry Hayden on 17 June 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Timothy Barry Hayden on 17 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Timothy Barry Hayden as a director on 15 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Timothy Barry Hayden as a director on 15 July 2015 (1 page) |
26 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
29 January 2013 | Director's details changed for Mr Timothy Barry Hayden on 30 April 2012 (2 pages) |
29 January 2013 | Director's details changed for Mr Timothy Barry Hayden on 30 April 2012 (2 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Mr Timothy Barry Hayden on 1 September 2011 (2 pages) |
6 February 2012 | Director's details changed for Mr Timothy Barry Hayden on 1 September 2011 (2 pages) |
6 February 2012 | Director's details changed for Mr Timothy Barry Hayden on 1 September 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Mr Timothy Barry Hayden on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Timothy Barry Hayden on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Timothy Barry Hayden on 1 January 2011 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
20 July 2010 | Director's details changed for Mr Timothy Barry Hayden on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Timothy Barry Hayden on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Timothy Barry Hayden on 1 October 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 October 2009 | Registered office address changed from 8 Faircross Way St Albans Hertfordshire AL1 4SD on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Thomas Dales as a secretary (1 page) |
16 October 2009 | Registered office address changed from 8 Faircross Way St Albans Hertfordshire AL1 4SD on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Thomas Dales as a secretary (1 page) |
12 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
25 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
25 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 July 2008 | Resolutions
|
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
2 July 2007 | Company name changed applemore associates LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed applemore associates LIMITED\certificate issued on 02/07/07 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
18 May 2007 | Incorporation (9 pages) |
18 May 2007 | Incorporation (9 pages) |