Dockenfield
Hampshire
GU10 4HA
Secretary Name | Mrs Hilary Joyce McCormack |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldown Chester Avenue Richmond Surrey TW10 6NP |
Director Name | Mrs Tanya Fiona Baird |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2022) |
Role | PR & Marketing Consultant |
Country of Residence | England |
Correspondence Address | Forestview House Dockenfield Farnham GU10 4HA |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Baird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,616 |
Current Liabilities | £96,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
19 July 2022 | Termination of appointment of Tanya Fiona Baird as a director on 14 July 2022 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 September 2021 | Resolutions
|
6 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 October 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 July 2016 | Registered office address changed from Forest View House Dockenfield Farnham Surrey GU10 4HA England to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 15 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Registered office address changed from Forest View House Dockenfield Farnham Surrey GU10 4HA England to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 15 July 2016 (1 page) |
16 November 2015 | Registered office address changed from Hazeldown Chester Avenue Richmond Surrey TW10 6NP to Forest View House Dockenfield Farnham Surrey GU10 4HA on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Hazeldown Chester Avenue Richmond Surrey TW10 6NP to Forest View House Dockenfield Farnham Surrey GU10 4HA on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Hilary Joyce Mccormack as a secretary on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Hilary Joyce Mccormack as a secretary on 16 November 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 November 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
12 November 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 October 2012 | Appointment of Mrs Tanya Fiona Baird as a director (2 pages) |
17 October 2012 | Appointment of Mrs Tanya Fiona Baird as a director (2 pages) |
24 September 2012 | Company name changed hicog technical services LTD\certificate issued on 24/09/12
|
24 September 2012 | Company name changed hicog technical services LTD\certificate issued on 24/09/12
|
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from 7 Th Floor 130 Wilton Road London SW1V 1LQ United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 7 Th Floor 130 Wilton Road London SW1V 1LQ United Kingdom on 16 August 2011 (2 pages) |
9 July 2010 | Incorporation (22 pages) |
9 July 2010 | Incorporation (22 pages) |