Waltham Cross
Hertfordshire
EN8 7AP
Director Name | Mr Joseph Festa |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Miss Catherine Mary Fitzpatrick |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr David Kenneth Rock |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Benjamin Allan Lees |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2017(same day as company formation) |
Role | Project Development Manager |
Country of Residence | England |
Correspondence Address | Conduit House Conduit Lane Hoddesdon Herts EN11 8EP |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 September 2023 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from 13 Limes Court Conduit Lane Hoddesdon EN11 8EP England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 9 May 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
22 December 2021 | Notification of Cpe Share Holdings Limited as a person with significant control on 31 March 2021 (2 pages) |
22 December 2021 | Cessation of Joseph Festa as a person with significant control on 31 March 2021 (1 page) |
22 December 2021 | Cessation of Paul Alexander Barnfather as a person with significant control on 31 March 2021 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
18 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
14 August 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
6 August 2018 | Registered office address changed from C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Herts EN11 8EP England to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page) |
2 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Benjamin Allan Lees as a director on 2 June 2017 (1 page) |
4 October 2017 | Termination of appointment of Benjamin Allan Lees as a director on 2 June 2017 (1 page) |
27 March 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr paul alexander barnfather (1 page) |
27 March 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr paul alexander barnfather (1 page) |
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|