Hemel Hempstead
HP3 9BJ
Director Name | Ms Harriet Hewitt |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roughdown Road Hemel Hempstead HP3 9BJ |
Director Name | Cameron Burns |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Weavers Orchard Arlesey SG15 6PD |
Registered Address | Network House 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Charlotte Goode 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,173 |
Cash | £11,162 |
Current Liabilities | £22,309 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Charlotte Goode as a person with significant control on 2 June 2016 (2 pages) |
29 June 2017 | Notification of Charlotte Goode as a person with significant control on 2 June 2016 (2 pages) |
25 October 2016 | Appointment of Ms Harriet Hewitt as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Harriet Hewitt as a director on 17 October 2016 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Charlotte Goode on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Charlotte Goode on 1 June 2016 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Company name changed crossfit verulam LIMITED\certificate issued on 22/06/15
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Company name changed crossfit verulam LIMITED\certificate issued on 22/06/15
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 October 2014 | Termination of appointment of Cameron Burns as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Cameron Burns as a director on 29 October 2014 (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|