Cranleigh
Surrey
GU6 7JN
Secretary Name | Nicole Heathward |
---|---|
Nationality | Usa/Uk Dual Citizen |
Status | Closed |
Appointed | 29 June 2004(1 week after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 New Park Road Cranleigh Surrey GU6 7JN |
Director Name | Paul David Oflaherty |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 2012) |
Role | Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regency Close Bishop's Stortford Hertfordshire CM23 2NP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | IP |
---|
Registered Address | 52 The Chase Harlow Essex CM17 9JA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
100 at £1 | Nicole Heathward 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Notification of Nicole Heathward as a person with significant control on 22 June 2017 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Nicole Fogleman Heathward on 13 June 2016 (2 pages) |
8 July 2016 | Secretary's details changed for Nicole Fogleman Heathward on 13 June 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
15 October 2015 | Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Nicole Fogleman Heathward on 9 October 2015 (1 page) |
15 October 2015 | Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Nicole Fogleman Heathward on 9 October 2015 (1 page) |
29 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 October 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Termination of appointment of Paul Oflaherty as a director (1 page) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Director's details changed for Paul David Oflaherty on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Nicole Fogleman Heathward on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Paul David Oflaherty on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Nicole Fogleman Heathward on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
4 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
6 July 2004 | Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (9 pages) |