Chorleywood
Rickmansworth
WD3 5TA
Director Name | Ms Sarah Louise Byde |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Chess Way Chorleywood Rickmansworth WD3 5TA |
Registered Address | Hillside Chess Way Chorleywood Rickmansworth WD3 5TA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
1 at £1 | Lee Byde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,480 |
Gross Profit | £36,646 |
Net Worth | £44 |
Cash | £5,770 |
Current Liabilities | £5,726 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
14 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
4 January 2023 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
22 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
8 January 2020 | Director's details changed for Mr Lee Byde on 8 January 2020 (2 pages) |
8 January 2020 | Change of details for Mr Lee Byde as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Ms Sarah Louise Coker on 8 January 2020 (2 pages) |
8 January 2020 | Change of details for Ms Sarah Louise Coker as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Registered office address changed from 8 Stanford Close Ruislip Middlesex HA4 7RP to Hillside Chess Way Chorleywood Rickmansworth WD3 5TA on 8 January 2020 (1 page) |
28 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 13 November 2015
|
7 October 2016 | Statement of capital following an allotment of shares on 13 November 2015
|
5 October 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
5 October 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
26 September 2016 | Registered office address changed from 8 Stanford Close Stevenage Herts HA4 7RP to 8 Stanford Close Ruislip Middlesex HA4 7RP on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 8 Stanford Close Stevenage Herts HA4 7RP to 8 Stanford Close Ruislip Middlesex HA4 7RP on 26 September 2016 (2 pages) |
10 February 2016 | Registered office address changed from 6 Roxburn Way Ruislip Middlesex HA4 6HR United Kingdom to 8 Stanford Close Stevenage Herts HA4 7RP on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 6 Roxburn Way Ruislip Middlesex HA4 6HR United Kingdom to 8 Stanford Close Stevenage Herts HA4 7RP on 10 February 2016 (2 pages) |
1 February 2016 | Appointment of Sarah Louise Coker as a director on 1 September 2015 (3 pages) |
1 February 2016 | Appointment of Sarah Louise Coker as a director on 1 September 2015 (3 pages) |
1 February 2016 | Annual return made up to 13 November 2015 Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Lee Byde on 1 September 2015 (4 pages) |
1 February 2016 | Annual return made up to 13 November 2015 Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Lee Byde on 1 September 2015 (4 pages) |
22 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
22 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
21 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|