Watford
Herts
WD24 5LL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 131 Courtlands Drive Watford Herts WD24 5LL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Leggatts |
Built Up Area | Greater London |
100 at £1 | Paul Somerville 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
19 April 2023 | Memorandum and Articles of Association (40 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Change of share class name or designation (2 pages) |
5 April 2023 | Change of details for Mr Paul Somerville as a person with significant control on 6 April 2016 (2 pages) |
28 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Register inspection address has been changed to Studio House, Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH (1 page) |
5 March 2015 | Register inspection address has been changed to Studio House, Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH (1 page) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 March 2014 | Appointment of Mr Paul Somerville as a director (2 pages) |
5 March 2014 | Appointment of Mr Paul Somerville as a director (2 pages) |
5 March 2014 | Registered office address changed from Studio House, Office 5 Delamare Road Cheshunt Herts EN8 9SH United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Studio House, Office 5 Delamare Road Cheshunt Herts EN8 9SH United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Studio House, Office 5 Delamare Road Cheshunt Herts EN8 9SH United Kingdom on 5 March 2014 (1 page) |
26 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
26 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|