Accounts. Accounts type micro entity. |
2023-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-21 |
View Report |
Officers. Officer name: Victor Coulson. Termination date: 2020-12-04. |
2021-02-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-15 |
View Report |
Officers. Officer name: Epmg Legal Limited. Appointment date: 2020-05-30. |
2020-07-15 |
View Report |
Address. Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. New address: 2 Hills Road Cambridge CB2 1JP. Change date: 2020-06-18. |
2020-06-18 |
View Report |
Officers. Termination date: 2019-09-06. Officer name: Hertford Company Secretaries Limited. |
2019-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-17 |
View Report |
Accounts. Accounts type dormant. |
2019-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-11 |
View Report |
Officers. Appointment date: 2018-05-08. Officer name: Mr Iain Brown. |
2018-05-08 |
View Report |
Officers. Appointment date: 2018-03-20. Officer name: Mr Victor Coulson. |
2018-04-09 |
View Report |
Officers. Termination date: 2018-04-06. Officer name: Neil Christopher Moss. |
2018-04-09 |
View Report |
Accounts. Accounts type dormant. |
2018-01-18 |
View Report |
Officers. Termination date: 2017-12-07. Officer name: John Neville Martin. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-09 |
View Report |
Accounts. Accounts type dormant. |
2017-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type dormant. |
2016-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-20 |
View Report |
Accounts. Accounts type dormant. |
2015-01-14 |
View Report |
Accounts. Accounts type dormant. |
2014-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-24 |
View Report |
Accounts. Accounts type dormant. |
2013-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-30 |
View Report |
Accounts. Accounts type dormant. |
2012-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-14 |
View Report |
Officers. Officer name: Hertford Company Secretaries Limited. Change date: 2011-10-09. |
2011-10-14 |
View Report |
Officers. Officer name: Jason Honeyman. |
2011-07-07 |
View Report |
Officers. Change date: 2011-06-23. Officer name: Neil Christopher Moss. |
2011-06-23 |
View Report |
Officers. Change date: 2011-06-23. Officer name: John Neville Martin. |
2011-06-23 |
View Report |
Officers. Officer name: Mr Jason Michael Honeyman. Change date: 2011-06-23. |
2011-06-23 |
View Report |
Accounts. Accounts type dormant. |
2011-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-11 |
View Report |
Accounts. Accounts type dormant. |
2010-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-23 |
View Report |
Officers. Description: Director appointed john neville martin. |
2009-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2009-05-20 |
View Report |
Officers. Description: Appointment terminated director steven saville. |
2009-05-19 |
View Report |
Officers. Description: Appointment terminated director lee cudby. |
2009-04-07 |
View Report |
Address. Description: Registered office changed on 03/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR. |
2009-04-03 |
View Report |
Address. Description: Registered office changed on 03/04/2009 from cpm asset management cpm house essex road hoddesdon hertfordshire EN11 0DR. |
2009-04-03 |
View Report |
Officers. Description: Secretary's change of particulars / hertford company secretaries LIMITED / 02/04/2009. |
2009-04-02 |
View Report |