Dibden Purlieu
Hampshire
SO45 4RS
Director Name | Mr Peter Hinton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2016) |
Role | Turf Laying |
Country of Residence | England |
Correspondence Address | 29 Junction Road Totton Southampton SO40 9HG |
Director Name | Mr Roddy Baxter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 29 Junction Road Totton Southampton SO40 9HG |
Website | hampshireturf.co.uk |
---|
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | John Hinton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,769 |
Cash | £4,147 |
Current Liabilities | £375,847 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 April 2017 | Delivered on: 20 April 2017 Persons entitled: Danfer Holdings LTD Classification: A registered charge Outstanding |
---|---|
8 February 2017 | Delivered on: 24 February 2017 Persons entitled: Promac Investments LTD Classification: A registered charge Outstanding |
20 April 2017 | Registration of charge 079572920002, created on 9 April 2017 (10 pages) |
---|---|
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Appointment of Mr Anrud Ranchan as a director on 20 March 2017 (2 pages) |
24 February 2017 | Registration of charge 079572920001, created on 8 February 2017 (34 pages) |
30 January 2017 | Termination of appointment of John Hinton as a director on 24 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Roddy Baxter as a director on 24 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
18 December 2016 | Termination of appointment of Peter Hinton as a director on 1 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Change of share class name or designation (2 pages) |
25 August 2015 | Change of share class name or designation (2 pages) |
10 August 2015 | Appointment of Mr Peter Hinton as a director on 1 May 2013 (2 pages) |
10 August 2015 | Appointment of Mr Peter Hinton as a director on 1 May 2013 (2 pages) |
7 August 2015 | Statement of capital following an allotment of shares on 31 December 2013
|
7 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Previous accounting period shortened from 27 February 2014 to 31 January 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 29 Junction Road Junction Road Totton Southampton SO40 9HG England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 29 Junction Road Junction Road Totton Southampton SO40 9HG England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 April 2014 (1 page) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 November 2013 | Total exemption small company accounts made up to 27 February 2013 (3 pages) |
21 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
3 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 22 January 2013 (1 page) |
21 February 2012 | Incorporation
|