23 FOULDEN ROAD LIMITED - HERTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Accounts. Accounts type dormant. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type dormant. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type dormant. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type dormant. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type dormant. 2019-10-14 View Report
Confirmation statement. Statement with updates. 2019-01-05 View Report
Accounts. Accounts type dormant. 2018-10-05 View Report
Persons with significant control. Notification date: 2018-01-05. Psc name: Vincenzo Rodia. 2018-04-05 View Report
Officers. Officer name: Mr Vincenzo Rodia. Appointment date: 2018-01-05. 2018-04-05 View Report
Persons with significant control. Psc name: Mr Steven Henry Gordon. Change date: 2018-04-03. 2018-04-05 View Report
Officers. Change date: 2018-04-03. Officer name: Steven Henry Gordon. 2018-04-05 View Report
Officers. Officer name: Nicolas Thomas Ashworth. Termination date: 2018-01-05. 2018-04-02 View Report
Persons with significant control. Cessation date: 2018-01-05. Psc name: Nicholas Thomas Ashworth. 2018-04-02 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-11-10 View Report
Address. Change date: 2017-08-02. Old address: 44 Effingham Road London N8 0AB. New address: Old Forge House Hertingfordbury Road Hertingfordbury Hertford SG14 2LB. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type dormant. 2016-10-25 View Report
Officers. Officer name: Miss Kate Reynolds-Jones. Change date: 2015-12-31. 2015-12-31 View Report
Officers. Change date: 2015-12-31. Officer name: Miss Kate Reynolds-Jones. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Address. Old address: 23 Foulden Road London N16 7UU. Change date: 2015-04-06. New address: 44 Effingham Road London N8 0AB. 2015-04-06 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Officers. Officer name: Mr Nicolas Thomas Ashworth. Appointment date: 2014-01-17. 2014-10-05 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Officers. Officer name: Louisa Claire Kemmer. Termination date: 2014-01-17. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Accounts. Accounts type dormant. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type dormant. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Accounts. Accounts type dormant. 2010-10-11 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Officers. Officer name: Kate Reynolds-Jones. Change date: 2010-01-06. 2010-01-06 View Report
Officers. Change date: 2010-01-06. Officer name: Louisa Claire Kemmer. 2010-01-06 View Report
Officers. Officer name: Steven Henry Gordon. Change date: 2010-01-06. 2010-01-06 View Report
Accounts. Accounts type dormant. 2009-12-22 View Report
Annual return. Legacy. 2008-12-31 View Report
Accounts. Accounts type dormant. 2008-11-04 View Report
Annual return. Legacy. 2007-12-28 View Report
Accounts. Accounts type dormant. 2007-11-05 View Report
Annual return. Legacy. 2007-01-24 View Report