99 Church Street
Rickmansworth
WD3 1JJ
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
1 February 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
3 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
17 September 2023 | Director's details changed for Mr Nigel Miles-Thomas on 24 August 2023 (2 pages) |
17 September 2023 | Change of details for Mr Nigel Miles-Thomas as a person with significant control on 24 August 2023 (2 pages) |
24 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023 (1 page) |
24 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 December 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / mr nigel miles-thomas (2 pages) |
28 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
21 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 21 July 2020 (1 page) |
21 July 2020 | Change of details for Mr Nigel Miles-Thomas as a person with significant control on 21 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Nigel Miles-Thomas on 21 July 2020 (2 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
1 July 2019 | Change of details for Mr Nigel Miles-Thomas as a person with significant control on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Nigel Miles-Thomas on 28 June 2019 (2 pages) |
28 June 2019 | Change of details for Mr Nigel Miles-Thomas as a person with significant control on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Nigel Miles-Thomas on 28 June 2019 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
30 October 2018 | Director's details changed for Mr Nigel Miles-Thomas on 30 July 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Nigel Miles-Thomas on 10 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr Nigel Miles-Thomas as a person with significant control on 10 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Nigel Miles-Thomas on 10 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr Nigel Miles-Thomas as a person with significant control on 10 January 2018 (2 pages) |
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|