Horsham
West Sussex
RH12 4HP
Director Name | Mr Paul John Ashurst |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maberly House Keers Green Dunmow Essex CM6 1PQ |
Secretary Name | Mr Paul John Ashurst |
---|---|
Status | Current |
Appointed | 26 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Maberly House Keers Green Dunmow Essex CM6 1PQ |
Registered Address | Maberly House Keers Green Dunmow Essex CM6 1PQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Aythorpe Roding |
Ward | High Easter & the Rodings |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
25 February 2016 | Delivered on: 7 March 2016 Persons entitled: Paul John Ashurst Classification: A registered charge Particulars: All properties the borrower may own in the future. Outstanding |
---|---|
25 February 2016 | Delivered on: 7 March 2016 Persons entitled: Kevin Jeremy Butler Classification: A registered charge Particulars: Any property the borrowed may own in the future. Outstanding |
16 May 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
2 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
26 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 25/11/2016 (13 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 25/11/2016 (13 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 26 November 2015
|
14 June 2017 | Statement of capital following an allotment of shares on 26 November 2015
|
25 November 2016 | 25/11/16 Statement of Capital gbp 200
|
25 November 2016 | 25/11/16 Statement of Capital gbp 200
|
7 March 2016 | Registration of charge 098913180002, created on 25 February 2016 (57 pages) |
7 March 2016 | Registration of charge 098913180001, created on 25 February 2016 (57 pages) |
7 March 2016 | Registration of charge 098913180002, created on 25 February 2016 (57 pages) |
7 March 2016 | Registration of charge 098913180001, created on 25 February 2016 (57 pages) |
28 January 2016 | Registered office address changed from Eaton Lodge Whitehall Road Bishop's Stortford Hertfordshire CM23 2JL England to Maberly House Keers Green Dunmow Essex CM6 1PQ on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Paul John Ashurst on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Paul John Ashurst on 28 January 2016 (2 pages) |
28 January 2016 | Secretary's details changed for Mr Paul John Ashurst on 28 January 2016 (1 page) |
28 January 2016 | Secretary's details changed for Mr Paul John Ashurst on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Eaton Lodge Whitehall Road Bishop's Stortford Hertfordshire CM23 2JL England to Maberly House Keers Green Dunmow Essex CM6 1PQ on 28 January 2016 (1 page) |
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|