Chorleywood
Rickmansworth
Herts
WD3 5LH
Director Name | Mrs Amanda Jane Rooney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Lower Road Chorleywood Rickmansworth Herts WD3 5LH |
Website | www.rooney2008.com |
---|
Registered Address | 22a Lower Road Chorleywood Rickmansworth Herts WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Richard Anthony Rooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £782 |
Cash | £3,048 |
Current Liabilities | £10,142 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
21 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
18 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
18 March 2023 | Micro company accounts made up to 30 March 2022 (5 pages) |
19 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
21 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 August 2018 | Registered office address changed from C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD to 22a Lower Road Chorleywood Rickmansworth Herts WD3 5LH on 28 August 2018 (1 page) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
2 July 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
2 July 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Appointment of Mrs Amanda Jane Rooney as a director on 7 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Amanda Jane Rooney as a director on 7 March 2016 (2 pages) |
13 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
13 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 August 2015 | Registered office address changed from C/O Alan Solomons + Co 79 College Road Harrow Middlesex HA1 1BD to C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O Alan Solomons + Co 79 College Road Harrow Middlesex HA1 1BD to C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD on 10 August 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr Richard Anthony Rooney on 23 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Richard Anthony Rooney on 23 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Richard Anthony Rooney on 23 July 2014 (2 pages) |
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr Richard Anthony Rooney on 23 July 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU England on 11 June 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|