Codicote
Herts
SG4 8UT
Director Name | Jayne Fraser McGill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood Herts WD6 1QQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Joanne Bianchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 St Albans Rd Codicote Hitchin Herts SG4 8UT |
Secretary Name | Mr Robert Alan Milthorpe |
---|---|
Status | Resigned |
Appointed | 27 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Anthony Bianchi 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
30 October 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
17 December 2021 | Appointment of Jayne Fraser Mcgill as a director on 1 December 2021 (2 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 June 2019 | Termination of appointment of Robert Alan Milthorpe as a secretary on 18 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Registered office address changed from 22 st Albans Road Codicote Hertfordshire SG4 8UT to Devonshire House Manor Way Borehamwood WD6 1QQ on 2 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Previous accounting period shortened from 31 May 2016 to 28 February 2016 (1 page) |
3 March 2016 | Previous accounting period shortened from 31 May 2016 to 28 February 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 November 2015 | Appointment of Mr Robert Alan Milthorpe as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Joanne Bianchi as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Joanne Bianchi as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Robert Alan Milthorpe as a secretary on 27 November 2015 (2 pages) |
18 May 2015 | Register inspection address has been changed to 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page) |
18 May 2015 | Register(s) moved to registered inspection location 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page) |
18 May 2015 | Register inspection address has been changed to 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page) |
18 May 2015 | Register(s) moved to registered inspection location 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 August 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
15 August 2014 | Appointment of Joanne Bianchi as a secretary on 13 May 2014 (3 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
15 August 2014 | Appointment of Anthony Joseph Bianchi as a director on 13 May 2014 (3 pages) |
15 August 2014 | Appointment of Anthony Joseph Bianchi as a director on 13 May 2014 (3 pages) |
15 August 2014 | Appointment of Joanne Bianchi as a secretary on 13 May 2014 (3 pages) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|