Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mrs Julia Alison Camilleri-Fenton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skn Rehab Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Miss Kerstina Joanne Morris |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skn Rehab Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
22 September 2020 | Termination of appointment of Julia Alison Camilleri-Fenton as a director on 18 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Kerstina Joanne Morris as a director on 18 September 2020 (1 page) |
17 September 2020 | Registered office address changed from Skn Rehab, Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW England to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 17 September 2020 (1 page) |
16 September 2020 | Change of details for Ms Lucy Hilson as a person with significant control on 2 July 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
16 September 2020 | Director's details changed for Ms Lucy Hilson on 2 July 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
25 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 October 2019 | Director's details changed for Mrs Julia Alison Fenton on 14 October 2019 (2 pages) |
14 October 2019 | Change of details for Mrs Julia Alison Fenton as a person with significant control on 14 October 2019 (2 pages) |
20 March 2019 | Director's details changed for Ms Kerstina Joanne Morris on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Ms Lucy Hilson on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mrs Julia Alison Fenton on 20 March 2019 (2 pages) |
20 March 2019 | Change of details for Mrs Julia Alison Fenton as a person with significant control on 20 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
4 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
17 January 2018 | Change of details for Ms Lucy Hilson as a person with significant control on 24 November 2017 (2 pages) |
17 January 2018 | Change of details for Ms Lucy Hilson as a person with significant control on 24 November 2017 (2 pages) |
17 January 2018 | Director's details changed for Ms Lucy Hilson on 24 November 2017 (2 pages) |
17 January 2018 | Director's details changed for Ms Lucy Hilson on 24 November 2017 (2 pages) |
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 June 2017 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to Skn Rehab, Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to Skn Rehab, Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW on 12 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
14 September 2016 | Director's details changed for Mrs Julia Alison Camilleri Fenton on 30 August 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Julia Alison Camilleri Fenton on 30 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms Lucy Hilson on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Ms Lucy Hilson on 23 August 2016 (2 pages) |
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|