Hatfield Heath
Bishop's Stortford
CM22 7DR
Director Name | Mrs Victoria Graney |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walnut Tree Avenue Sawbridgeworth Hertfordshire CM21 9JR |
Registered Address | Chantry Mead Sawbridgeworth Road Hatfield Heath Bishop's Stortford CM22 7DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Heath |
Ward | Hatfield Heath |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Victoria Graney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,033 |
Cash | £9,800 |
Current Liabilities | £78,618 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 3 July 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 April |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
3 April 2024 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page) |
---|---|
14 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
14 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
8 March 2023 | Amended accounts made up to 30 April 2021 (7 pages) |
3 March 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
15 February 2023 | Amended total exemption full accounts made up to 30 April 2019 (7 pages) |
15 February 2023 | Amended accounts made up to 30 April 2020 (7 pages) |
22 August 2022 | Registered office address changed from Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Chantry Mead Sawbridgeworth Road Hatfield Heath Bishop's Stortford CM22 7DR on 22 August 2022 (1 page) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Registered office address changed from 85 Chandler House Springfield Road Chelmsford CM2 6JL England to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 29 March 2022 (1 page) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
29 March 2021 | Registered office address changed from Chantry Mead Sawbridgeworth Road Hatfield Heath Bishop's Stortford CM22 7DR England to 85 Chandler House Springfield Road Chelmsford CM2 6JL on 29 March 2021 (1 page) |
5 June 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Registered office address changed from 1 Walnut Tree Avenue Sawbridgeworth Hertfordshire CM21 9JR to Chantry Mead Sawbridgeworth Road Hatfield Heath Bishop's Stortford CM22 7DR on 22 October 2018 (1 page) |
22 October 2018 | Change of details for Mr Michael Graney as a person with significant control on 28 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 June 2016 | Termination of appointment of Victoria Graney as a director on 9 April 2016 (1 page) |
4 June 2016 | Appointment of Mr Michael Graney as a director on 9 April 2016 (2 pages) |
4 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Appointment of Mr Michael Graney as a director on 9 April 2016 (2 pages) |
4 June 2016 | Termination of appointment of Victoria Graney as a director on 9 April 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|