Hertford
SG14 3AB
Secretary Name | Miss Danielle Marie Cairney |
---|---|
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Website | www.restorehealthwellbeing.com |
---|
Registered Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 November 2020 | Registered office address changed from Amwell House Amwell Street Hoddesdon EN11 8TS England to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page) |
24 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from Unit 1 2 Lambert Way London N12 9EP England to Amwell House Amwell Street Hoddesdon EN11 8TS on 4 March 2020 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 October 2019 | Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT England to Unit 1 2 Lambert Way London N12 9EP on 18 October 2019 (1 page) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 November 2018 | Secretary's details changed for Miss Danielle Marie White on 10 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
24 October 2018 | Director's details changed for Miss Danielle Marie White on 31 August 2018 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Miss Danielle Marie White on 20 May 2016 (2 pages) |
4 August 2016 | Director's details changed for Miss Danielle Marie White on 20 May 2016 (2 pages) |
18 January 2016 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 98a High Street Potters Bar Hertfordshire EN6 5AT on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 98a High Street Potters Bar Hertfordshire EN6 5AT on 18 January 2016 (1 page) |
19 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page) |
19 December 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page) |
12 December 2014 | Registered office address changed from 86-90 Paul Street London London EC2A 4NE to The Limes 1339 High Road Whetstone London N20 9HR on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 86-90 Paul Street London London EC2A 4NE to The Limes 1339 High Road Whetstone London N20 9HR on 12 December 2014 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
22 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|