Northaw
Hertfordshire
EN6 4NX
Registered Address | Vellum Hall Farm 28 Church Lane Northaw Hertfordshire EN6 4NX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Northaw |
100 at £1 | Amy Charlotte O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,065 |
Cash | £44,359 |
Current Liabilities | £22,351 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
18 January 2023 | Previous accounting period shortened from 31 January 2023 to 31 August 2022 (1 page) |
6 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
3 December 2019 | Change of details for Ms Amy Charlotte O'brien as a person with significant control on 1 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Ms Amy Charlotte O'brien on 1 December 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
27 November 2018 | Director's details changed for Mrs Amy Charlotte Griffin on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mrs Amy Charlotte Griffin as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Ms Amy Charlotte Griffin on 30 October 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 May 2018 | Director's details changed for Mrs Amy Charlotte Griffin on 8 May 2018 (2 pages) |
8 May 2018 | Change of details for Mrs Amy Charlotte Griffin as a person with significant control on 8 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 July 2017 | Change of details for Mrs Amy Charlotte Griffin as a person with significant control on 19 April 2016 (2 pages) |
13 July 2017 | Change of details for Mrs Amy Charlotte Griffin as a person with significant control on 18 April 2016 (2 pages) |
13 July 2017 | Change of details for Mrs Amy Charlotte Griffin as a person with significant control on 18 April 2016 (2 pages) |
13 July 2017 | Change of details for Mrs Amy Charlotte Griffin as a person with significant control on 19 April 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 April 2016 | Director's details changed for Mrs Amy Charlotte Griffin on 19 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mrs Amy Charlotte Griffin on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Miss Amy Charlotte O'brien on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Miss Amy Charlotte O'brien on 18 April 2016 (2 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Registered office address changed from , Habib House 9-13 Fulham High Street, London, SW6 3JH, England on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from , Habib House 9-13 Fulham High Street, London, SW6 3JH, England on 18 May 2012 (2 pages) |
12 January 2012 | Incorporation (22 pages) |
12 January 2012 | Incorporation (22 pages) |