Hatfield Broad Oak
Hertfordshire
CM22 7LF
Director Name | Mr Philip Anthony John Sullivan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook View Town Farm Hatfield Broad Oak Hertfordshire CM22 7LF |
Registered Address | Brook View Town Farm Hatfield Broad Oak Hertfordshire CM22 7LF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months from now) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
30 September 2021 | Cessation of Philip Anthony John Sullivan as a person with significant control on 30 September 2021 (1 page) |
30 September 2021 | Notification of Chorus Holdings Limited as a person with significant control on 30 September 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
10 June 2021 | Cessation of David Philip Milne as a person with significant control on 14 September 2020 (1 page) |
10 June 2021 | Notification of Delorean Holdings Limited as a person with significant control on 14 September 2020 (2 pages) |
10 June 2021 | Change of details for Mr David Philip Milne as a person with significant control on 2 October 2017 (2 pages) |
10 June 2021 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Brook View Town Farm Hatfield Broad Oak Hertfordshire CM22 7LF on 10 June 2021 (1 page) |
10 June 2021 | Change of details for Mr Philip Anthony John Sullivan as a person with significant control on 2 October 2017 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
14 February 2019 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW United Kingdom to 93 Tabernacle Street London EC2A 4BA on 14 February 2019 (1 page) |
10 January 2019 | Resolutions
|
10 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 4 December 2017
|
25 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 October 2017 | Incorporation
Statement of capital on 2017-10-02
|
2 October 2017 | Incorporation
Statement of capital on 2017-10-02
|