Rose Avenue Hazlemere
High Wycombe
Buckinghamshire
HP15 7TZ
Registered Address | City Pavilion 8th Floor Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
10k at £1 | Richard Maurice Bendell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,320 |
Current Liabilities | £80 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
31 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 February 2021 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London London London EC3M 2AA United Kingdom to City Pavilion 8th Floor Cannon Green 27 Bush Lane London EC4R 0AA on 16 February 2021 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 September 2018 | Notification of Richard Maurice Bendell as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP to Eastcheap Court 2nd Floor 11 Philpot Lane London London London EC3M 2AA on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP to Eastcheap Court 2nd Floor 11 Philpot Lane London London London EC3M 2AA on 12 October 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-06-27
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 June 2015 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 29 June 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Maurice Bendell on 18 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Maurice Bendell on 18 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 29 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 18 June 2015 (1 page) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|