Chesham Road
Berkhamsted
Hertfordshire
HP4 2DP
Director Name | Mrs Gillian Margaret Davies |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 68 Albany Road Stratford-Upon-Avon CV37 6PQ |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Charlotte Louise Cowell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,387 |
Cash | £11,582 |
Current Liabilities | £21,758 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
23 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Charlotte Louise Cowell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Charlotte Louise Cowell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 November 2013 | Partial exemption accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Partial exemption accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Accounts made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from 14 Priory Court Chesham Road Berkhamsted HP4 2DP United Kingdom on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 14 Priory Court Chesham Road Berkhamsted HP4 2DP United Kingdom on 14 June 2012 (2 pages) |
19 September 2011 | Termination of appointment of Gillian Margaret Davies as a director on 19 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Gillian Margaret Davies as a director on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 68 Albany Road Stratford-upon-Avon CV37 6PQ United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 68 Albany Road Stratford-upon-Avon CV37 6PQ United Kingdom on 19 September 2011 (1 page) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|