99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Robin John Apperley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ |
Director Name | Mr Nicholas James Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ |
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 | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (3 days from now) |
24 August 2023 | Director's details changed for Mrs Catherine Watts on 24 August 2023 (2 pages) |
---|---|
24 August 2023 | Change of details for Cch Nominees Limited 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 Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023 (1 page) |
25 July 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 October 2022 | Termination of appointment of Nicholas James Bush as a director on 25 October 2022 (1 page) |
25 October 2022 | Cessation of Nicholas James Bush as a person with significant control on 25 October 2022 (1 page) |
25 October 2022 | Notification of Cch Nominees Limited as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Appointment of Mrs Catherine Watts as a director on 25 October 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
4 June 2020 | Appointment of Mr Nicholas James Bush as a director on 10 March 2020 (2 pages) |
4 June 2020 | Notification of Nicholas James Bush as a person with significant control on 11 March 2020 (2 pages) |
4 June 2020 | Termination of appointment of Robin John Apperley as a director on 10 March 2020 (1 page) |
4 June 2020 | Cessation of Robin John Apperley as a person with significant control on 10 March 2020 (1 page) |
3 June 2020 | Resolutions
|
10 March 2020 | Incorporation Statement of capital on 2020-03-10
|