Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Robert Michael Hepwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6060 Knight Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2016) |
Role | Solicitor |
Country of Residence | Scotland |
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 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
20 May 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 December 2016 | Termination of appointment of Julie Mansfield Jackson as a director on 7 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Julie Mansfield Jackson as a director on 7 November 2016 (1 page) |
22 December 2016 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Justin Herbert as a director on 7 November 2016 (2 pages) |
22 December 2016 | Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR (1 page) |
22 December 2016 | Register(s) moved to registered office address 2 Centro Place Pride Park Derby Derbyshire DE24 8RF (1 page) |
22 December 2016 | Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR (1 page) |
22 December 2016 | Appointment of Mr Justin Herbert as a director on 7 November 2016 (2 pages) |
22 December 2016 | Register(s) moved to registered office address 2 Centro Place Pride Park Derby Derbyshire DE24 8RF (1 page) |
23 May 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
29 April 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
29 April 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
8 May 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
8 May 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
8 May 2014 | Register inspection address has been changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom (1 page) |
8 May 2014 | Register inspection address has been changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom (1 page) |
26 September 2013 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park West Midlands B37 7WY on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park West Midlands B37 7WY on 26 September 2013 (1 page) |
23 May 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
29 April 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
19 December 2012 | Termination of appointment of Robert Hepwood as a director (1 page) |
19 December 2012 | Termination of appointment of Robert Hepwood as a director (1 page) |
12 October 2012 | Appointment of Ms Julie Mansfield Jackson as a director (2 pages) |
12 October 2012 | Appointment of Ms Julie Mansfield Jackson as a director (2 pages) |
4 September 2012 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS (1 page) |
4 September 2012 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS (1 page) |
4 September 2012 | Register(s) moved to registered inspection location (1 page) |
4 September 2012 | Register(s) moved to registered inspection location (1 page) |
5 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (3 pages) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (3 pages) |
14 September 2010 | Director's details changed for Robert Michael Hepwood on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Robert Michael Hepwood on 16 August 2010 (2 pages) |
2 June 2010 | Termination of appointment of Rebecca Finding as a director (2 pages) |
2 June 2010 | Termination of appointment of Rebecca Finding as a director (2 pages) |
20 May 2010 | Appointment of Robert Michael Hepwood as a director (3 pages) |
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (2 pages) |
20 May 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (2 pages) |
20 May 2010 | Register inspection address has been changed (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Register inspection address has been changed (2 pages) |
20 May 2010 | Appointment of Robert Michael Hepwood as a director (3 pages) |
28 April 2010 | Incorporation (28 pages) |
28 April 2010 | Incorporation (28 pages) |