Steeple Bumpstead
Haverhill
Suffolk
CB9 7DQ
Secretary Name | Mrs Jane Blackman |
---|---|
Status | Current |
Appointed | 30 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2 Gallows Green Industrial Estate Gallows Green Dunmow CM6 3QS |
Secretary Name | Mr Guy William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Church Lane East Finchley London N2 8DT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | hiltongrovemastering.com |
---|
Registered Address | Unit 2 Gallows Green Industrial Estate Gallows Green Dunmow CM6 3QS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Easton |
Ward | Thaxted & the Eastons |
1000 at £1 | David Blackman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,559 |
Cash | £1,526 |
Current Liabilities | £23,445 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
11 November 2014 | Termination of appointment of Guy William Davis as a secretary on 30 September 2014 (1 page) |
11 November 2014 | Appointment of Mrs Jane Blackman as a secretary on 30 September 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Jane Blackman as a secretary on 30 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Guy William Davis as a secretary on 30 September 2014 (1 page) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2011 | Registered office address changed from Hiltongrove Business Centre Hatherley Mews London E17 4QP on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Hiltongrove Business Centre Hatherley Mews London E17 4QP on 22 November 2011 (1 page) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2010 | Secretary's details changed for Mr Guy William Davis on 30 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Mr Guy William Davis on 30 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / guy davis / 27/11/2008 (1 page) |
28 July 2009 | Secretary's change of particulars / guy davis / 27/11/2008 (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (13 pages) |
26 July 2005 | Incorporation (13 pages) |