Horseshoe Hill
Upshire
Essex
EN9 3SL
Registered Address | Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
17 January 2017 | Delivered on: 19 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
14 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with updates (6 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 June 2018 | Satisfaction of charge 096464040001 in full (1 page) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
30 January 2018 | Change of details for Mr Paul Louis Viner as a person with significant control on 30 January 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
19 January 2017 | Registration of charge 096464040001, created on 17 January 2017 (5 pages) |
19 January 2017 | Registration of charge 096464040001, created on 17 January 2017 (5 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Paul Louis Viner on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Paul Louis Viner on 23 June 2016 (2 pages) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|