Covent Garden
London
WC2B 5AH
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Quintin Gervase Dalglish Bull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 28 July 2023 (overdue) |
24 November 2020 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 19 November 2020 (2 pages) |
---|---|
24 November 2020 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 19 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 November 2020 (1 page) |
16 November 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 November 2020 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
27 August 2020 | Change of details for Mrs Pollyanna Clare Bull as a person with significant control on 14 July 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 14 February 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
30 July 2018 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 31 July 2013 (2 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 January 2017 | Second filing of Confirmation Statement dated 14/07/2016 (17 pages) |
6 January 2017 | Second filing of Confirmation Statement dated 14/07/2016 (17 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
26 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Registered office address changed from the Estate Office Upper Street Breamore Fordingbridge Hampshire SL6 2BY United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from the Estate Office Upper Street Breamore Fordingbridge Hampshire SL6 2BY United Kingdom on 31 July 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
13 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
4 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|