Mill End
Rickmansworth
WD3 8QP
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Tag Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 August 2017 | Delivered on: 29 August 2017 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: 85 sunnyhill road, hemel hempstead, HP1 1TA registered at hm land registry with title number HD284389. Outstanding |
---|---|
22 August 2017 | Delivered on: 29 August 2017 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: 85 sunnyhill road, hemel hempstead, HP1 1TA registered at hm land registry with title number HD284389. Outstanding |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Registration of charge 087829800002, created on 22 August 2017 (23 pages) |
29 August 2017 | Registration of charge 087829800001, created on 22 August 2017 (9 pages) |
29 August 2017 | Registration of charge 087829800001, created on 22 August 2017 (9 pages) |
29 August 2017 | Registration of charge 087829800002, created on 22 August 2017 (23 pages) |
11 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 November 2015 | Director's details changed for Mr Stuart James Hillyard on 11 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Stuart James Hillyard on 11 November 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|