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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
25 February 2016 | Delivered on: 14 March 2016 Persons entitled: Vision Twenty Group Limited Classification: A registered charge Particulars: St mary's church hall, 158 station road, burnham on crouch, CM0 8HJ (title number EX720510). 11, 13 and 15 grover walk, corringham and garages (title number EX633294). 39 high street halstead suffolk CO9 2AA (title number 686779). and any properties the borrower may own in the future. Outstanding |
---|
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 (9 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 (9 pages) |
29 December 2017 | Second filing of Confirmation Statement dated 25/11/2016 (9 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) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates
|
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
14 March 2016 | Registration of charge 098915430001, created on 25 February 2016 (58 pages) |
14 March 2016 | Registration of charge 098915430001, created on 25 February 2016 (58 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 | 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) |
28 January 2016 | Director's details changed for Mr Paul John Ashurst on 28 January 2016 (2 pages) |
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|