Harlow
Essex
CM17 0ET
Director Name | Mr Michael Garry Reed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
Director Name | Mrs Sandra Louise Reed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
Registered Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Three horse shoes, mole hill green, takeley, bishop's stortford, CM22 6PQ as comprised within the title number EX474983. Outstanding |
2 November 2023 | Appointment of Kerry Larcher as a director on 1 November 2023 (2 pages) |
---|---|
2 November 2023 | Termination of appointment of Michael Garry Reed as a director on 1 November 2023 (1 page) |
2 November 2023 | Termination of appointment of Sandra Louise Reed as a director on 1 November 2023 (1 page) |
2 November 2023 | Notification of Piglettings Ltd as a person with significant control on 1 November 2023 (2 pages) |
2 November 2023 | Registered office address changed from The Three Horseshoes Mole Hill Green Takeley Bishop's Stortford Hertfordshire CM22 6PQ to 10-12 Mulberry Green Harlow Essex CM17 0ET on 2 November 2023 (1 page) |
2 November 2023 | Cessation of Sandra Louise Reed as a person with significant control on 1 November 2023 (1 page) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
7 August 2023 | Change of details for Ms Sandra Louise Reed as a person with significant control on 7 August 2023 (2 pages) |
7 August 2023 | Change of details for Ms Sandra Louise Brand as a person with significant control on 7 August 2023 (2 pages) |
7 July 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
6 July 2023 | Satisfaction of charge 089165040001 in full (1 page) |
6 July 2023 | Satisfaction of charge 089165040002 in full (1 page) |
9 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
17 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
24 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 August 2018 | Registration of charge 089165040002, created on 24 August 2018 (20 pages) |
28 August 2018 | Registration of charge 089165040001, created on 24 August 2018 (18 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
5 April 2018 | Director's details changed for Ms Sandra Louise Brand on 5 April 2018 (2 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
2 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 May 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
28 February 2014 | Incorporation
|
28 February 2014 | Incorporation
|