Hampton Hill
TW12 1NS
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Registered Address | Central House 124 High Street Hampton Hill TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
2 March 2017 | Delivered on: 4 March 2017 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Outstanding |
---|
11 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
15 October 2019 | Change of details for Nicholas Robert Page as a person with significant control on 14 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Nicholas Robert Page on 14 October 2019 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Buzzacott Secretaries Limited as a secretary on 6 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Buzzacott Secretaries Limited as a secretary on 6 November 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Central House 124 High Street Hampton Hill TW12 1NS on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Central House 124 High Street Hampton Hill TW12 1NS on 10 October 2017 (1 page) |
14 September 2017 | Director's details changed for Nicholas Robert Page on 11 August 2017 (2 pages) |
14 September 2017 | Director's details changed for Nicholas Robert Page on 11 August 2017 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 March 2017 | Registration of charge 101714080001, created on 2 March 2017 (33 pages) |
4 March 2017 | Registration of charge 101714080001, created on 2 March 2017 (33 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
4 January 2017 | Director's details changed for Nicholas Robert Page on 4 October 2016 (2 pages) |
4 January 2017 | Director's details changed for Nicholas Robert Page on 4 October 2016 (2 pages) |
8 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
8 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|