Higham-On-The-Hill
Nuneaton
Warwickshire
CV13 6AQ
Director Name | Mr Benjamin Simpson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hilary Bevins Close Higham-On-The-Hill Nuneaton Warwickshire CV13 6AQ |
Director Name | Christopher Joel Lowder |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99a Islip Street London NW5 2DL |
Registered Address | 38-50 Pritchards Road London E2 9BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
25 September 2020 | Resolutions
|
23 April 2020 | Cessation of Fixers Inc as a person with significant control on 5 July 2018 (1 page) |
23 April 2020 | Notification of Lisa Simpson as a person with significant control on 5 July 2018 (2 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
23 April 2020 | Notification of Benjamin Simpson as a person with significant control on 5 July 2018 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 April 2019 | Cessation of Benjamin Simpson as a person with significant control on 5 July 2018 (1 page) |
16 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
16 April 2019 | Notification of Fixers Inc as a person with significant control on 5 July 2018 (2 pages) |
16 April 2019 | Cessation of Lisa Simpson as a person with significant control on 5 July 2018 (1 page) |
27 November 2018 | Termination of appointment of Christopher Joel Lowder as a director on 23 October 2018 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Resolutions
|
22 June 2018 | Director's details changed for Mr Benjamin Simpson on 1 April 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
22 June 2018 | Director's details changed for Lisa Simpson on 1 April 2018 (2 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 27 September 2017
|
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
3 July 2017 | Notification of Lisa Simpson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
3 July 2017 | Notification of Benjamin Simpson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
3 July 2017 | Notification of Lisa Simpson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Benjamin Simpson as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Director's details changed for Lisa Simpson on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Lisa Simpson on 12 June 2017 (2 pages) |
30 May 2017 | Registered office address changed from 4 Manor Court Normanton West Yorkshire WF6 1NZ to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 4 Manor Court Normanton West Yorkshire WF6 1NZ to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 30 May 2017 (1 page) |
26 April 2017 | Second filing of a statement of capital following an allotment of shares on 13 February 2017
|
26 April 2017 | Second filing of a statement of capital following an allotment of shares on 13 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
15 March 2017 | Appointment of Christopher Joel Lowder as a director on 13 February 2017 (2 pages) |
15 March 2017 | Appointment of Christopher Joel Lowder as a director on 13 February 2017 (2 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
9 March 2017 | Sub-division of shares on 13 February 2017 (4 pages) |
9 March 2017 | Sub-division of shares on 13 February 2017 (4 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 March 2016 | Appointment of Mr Benjamin Simpson as a director on 20 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Benjamin Simpson as a director on 20 March 2016 (2 pages) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 June 2015 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to 4 Manor Court Normanton West Yorkshire WF6 1NZ on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to 4 Manor Court Normanton West Yorkshire WF6 1NZ on 24 June 2015 (1 page) |
14 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|