Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HX
Secretary Name | Collette Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherrywood Cannons Lane Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | buyandsell.gc.ca |
---|
Registered Address | Cherrywood Cannons Lane Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Hatfield Broad Oak |
100 at £1 | Michael William Backs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,551 |
Current Liabilities | £25,197 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 June 2017 | Notification of Michael William Backs as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 June 2016 | Termination of appointment of Collette Holland as a secretary on 1 June 2016 (1 page) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Michael William Backs on 10 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from 14 West Hayes Hatfield Heath CM22 7DH on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Collette Holland on 10 May 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2007 | Incorporation (16 pages) |
12 June 2007 | Secretary resigned (1 page) |