Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Website | emerald-cottages.com |
---|---|
Telephone | 07 818767018 |
Telephone region | Mobile |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Verity Anna Garner 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
30 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
30 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2019 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 May 2019 (1 page) |
31 May 2019 | Change of details for Mrs Verity Anna Garner as a person with significant control on 31 May 2019 (2 pages) |
31 August 2018 | Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page) |
31 August 2018 | Change of details for Mrs Verity Anna Garner as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 August 2018 | Director's details changed for Mrs Verity Anna Garner on 31 August 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
31 August 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 August 2018 (1 page) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
22 August 2017 | Change of details for Mrs Verity Anna Garner as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Verity Anna Garner as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 May 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 May 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
24 August 2016 | Director's details changed for Mrs Verity Anna Garner on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
24 August 2016 | Director's details changed for Mrs Verity Anna Garner on 24 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 October 2015 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mrs Verity Anna Garner on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mrs Verity Anna Garner on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|