Mead Lane
Hertford
Hertfordshire
SG13 7AY
Secretary Name | Mrs Gillian Mary Dowling |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | The Three Black Birds 1 Market Place Lavenham Suffolk C010 9rr |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | redhotproperties.co.uk |
---|
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Paul Stephen Frederick Dowling 50.00% Ordinary |
---|---|
1 at £1 | Mrs Gillian Mary Dowling 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
---|---|
13 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 March 2015 | Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 March 2014 | Secretary's details changed for Mrs Gillian Mary Dowling on 3 March 2014 (1 page) |
13 March 2014 | Director's details changed for Mr Paul Stephen Frederick Dowling on 3 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Paul Stephen Frederick Dowling on 3 March 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mrs Gillian Mary Dowling on 3 March 2014 (1 page) |
13 March 2014 | Director's details changed for Mr Paul Stephen Frederick Dowling on 3 March 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mrs Gillian Mary Dowling on 3 March 2014 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Mr Paul Stephen Frederick Dowling on 8 October 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Mrs Gillian Mary Dowling on 8 October 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Paul Stephen Frederick Dowling on 8 October 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Mrs Gillian Mary Dowling on 8 October 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Paul Stephen Frederick Dowling on 8 October 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Mrs Gillian Mary Dowling on 8 October 2010 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
20 March 2006 | Location of register of members (non legible) (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Location of register of members (non legible) (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 30/03/05; full list of members (2 pages) |
15 June 2005 | Return made up to 30/03/05; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
13 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 March 2003 | Return made up to 30/03/03; full list of members (5 pages) |
27 March 2003 | Return made up to 30/03/03; full list of members (5 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2002 | Return made up to 30/03/02; full list of members (5 pages) |
26 March 2002 | Return made up to 30/03/02; full list of members (5 pages) |
25 March 2002 | Secretary's particulars changed (2 pages) |
25 March 2002 | Director's particulars changed (2 pages) |
25 March 2002 | Secretary's particulars changed (2 pages) |
25 March 2002 | Director's particulars changed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
3 January 2002 | Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2001 | Location of register of members (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: somers mounts hill benenden kent TN17 4ET (1 page) |
17 July 2001 | Location of register of members (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: somers mounts hill benenden kent TN17 4ET (1 page) |
12 July 2001 | Company name changed horsmonden LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed horsmonden LIMITED\certificate issued on 12/07/01 (2 pages) |
30 March 2001 | Incorporation (13 pages) |
30 March 2001 | Incorporation (13 pages) |