Much Hadham
SG10 6EY
Director Name | Mrs Rhona Coughlan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hadham Mill Widford Road Much Hadham SG10 6EY |
Secretary Name | Rhona Coughlan |
---|---|
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hadham Mill Widford Road Much Hadham SG10 6EY |
Registered Address | Scaffold Yard Essex Way Hoddesdon Hertfordshire EN11 0DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | John Coughaln 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,227 |
Cash | £40,035 |
Current Liabilities | £127,297 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
9 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
16 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 April 2018 | Director's details changed for Mrs Rhona Coughlan on 19 March 2018 (2 pages) |
26 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mrs Rhona Coughlan as a director on 19 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR to Scaffold Yard Essex Way Hoddesdon Hertfordshire EN11 0DU on 20 March 2018 (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 February 2015 | Registered office address changed from Hadham Mill Widford Road Much Hadham Herts SG10 6EY to Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from Hadham Mill Widford Road Much Hadham Herts SG10 6EY to Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Hadham Mill Widford Road Much Hadham Herts SG10 6EY to Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR on 3 February 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 February 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
10 February 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
6 February 2014 | Director's details changed for John Coughaln on 11 January 2013 (2 pages) |
6 February 2014 | Director's details changed for John Coughaln on 11 January 2013 (2 pages) |
16 October 2013 | Termination of appointment of Rhona Coughlan as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Rhona Coughlan as a secretary (2 pages) |
13 June 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2013 (2 pages) |
11 January 2013 | Incorporation (37 pages) |
11 January 2013 | Incorporation (37 pages) |