Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Michael Peter Sandford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
24 August 2017 | Second filing of Confirmation Statement dated 30/04/2017 (8 pages) |
---|---|
8 August 2017 | Change of details for Mr Michael Peter Sandford as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Michael Peter Sandford on 1 August 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Danielle Lily Sandford on 9 June 2017 (2 pages) |
8 May 2017 | 30/04/17 Statement of Capital gbp 2
|
9 March 2017 | Registered office address changed from Venture House 1st Floor 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 9 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 October 2016 | Director's details changed for Mr Michael Peter Sandford on 25 October 2016 (2 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
20 October 2016 | Current accounting period extended from 30 April 2016 to 30 October 2016 (1 page) |
12 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Director's details changed for Mrs Danielle Lily Sandford on 30 April 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Peter Sandford as a director on 30 April 2015 (2 pages) |
2 February 2016 | Registered office address changed from 17 Holly Grove Road Bramfield Hertford SG14 2QH United Kingdom to Venture House 1st Floor 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 2 February 2016 (2 pages) |
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|