Copthorne
West Sussex
RH10 3RQ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Nicholas James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 2009) |
Role | Gas Engineer |
Correspondence Address | 139 Rusper Road Crawley West Sussex RH11 0HR |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mark Gay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,491 |
Cash | £14,919 |
Current Liabilities | £7,994 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
3 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 November 2019 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 8 November 2019 (1 page) |
2 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 August 2010 | Director's details changed for Mark Gay on 27 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Mark Gay on 27 August 2010 (2 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed safe gas heating solutions LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Company name changed safe gas heating solutions LIMITED\certificate issued on 05/07/10
|
8 November 2009 | Termination of appointment of Nicholas James as a director (2 pages) |
8 November 2009 | Termination of appointment of Nicholas James as a director (2 pages) |
9 September 2009 | Director appointed mark gay (2 pages) |
9 September 2009 | Director appointed nicholas james (2 pages) |
9 September 2009 | Director appointed nicholas james (2 pages) |
9 September 2009 | Director appointed mark gay (2 pages) |
1 September 2009 | Appointment terminated director aderyn hurworth (1 page) |
1 September 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
1 September 2009 | Appointment terminated director aderyn hurworth (1 page) |
1 September 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 August 2009 | Incorporation (6 pages) |
27 August 2009 | Incorporation (6 pages) |