Centre Park
Warrington
WA1 1RG
Director Name | Mr Micaiah Prince |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(5 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Trainee Management Accountant |
Country of Residence | England |
Correspondence Address | 138 Vicarage Road London E10 5DX |
Registered Address | 2 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Flamstead End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (3 weeks, 5 days from now) |
29 June 2023 | Director's details changed for Mr Micaiah Prince on 17 June 2023 (2 pages) |
---|---|
29 June 2023 | Director's details changed for Mr Steve Prince on 29 June 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr Steve Anthony Prince on 17 June 2023 (2 pages) |
29 June 2023 | Registered office address changed from 138 Vicarage Road London E10 5DX England to 2 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG on 29 June 2023 (1 page) |
29 June 2023 | Director's details changed for Mr Steve Anthony Prince on 17 June 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
24 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
22 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Mr Micaiah Prince as a director on 21 May 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 January 2020 | Notification of Steve Prince as a person with significant control on 9 January 2020 (2 pages) |
9 January 2020 | Withdrawal of a person with significant control statement on 9 January 2020 (2 pages) |
7 October 2019 | Notification of a person with significant control statement (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
14 April 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
22 June 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 138 Vicarage Road London E10 5DX on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 138 Vicarage Road London E10 5DX on 22 June 2017 (1 page) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|