Berkhamsted
Herts
HP4 1HE
Director Name | Mr Steven Onno Morrisey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knutsford Business Centre Cranford House, Cranfo Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Mr Henry Joseph Sage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Registered Address | 1 Knutsford Business Centre Cranford House, Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
16 November 2020 | Director's details changed for Mr Steven Onno Morrisey on 16 November 2020 (2 pages) |
---|---|
16 November 2020 | Change of details for Mr Steven Morrisey as a person with significant control on 16 November 2020 (2 pages) |
23 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
4 March 2020 | Registered office address changed from The Chestnuts Crown Lane Lower Peover Knutsford WA16 9QB England to 1 Knutsford Business Centre Cranford House, Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 4 March 2020 (1 page) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 March 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to The Chestnuts Crown Lane Lower Peover Knutsford WA16 9QB on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Henry Joseph Sage on 20 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Henry Joseph Sage as a person with significant control on 20 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Henry Joseph Sage as a person with significant control on 20 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Henry Joseph Sage on 20 July 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (9 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (9 pages) |
14 February 2017 | Director's details changed for Mr Steven Onno Morrisey on 25 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Steven Onno Morrisey on 25 January 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Henry Joseph Sage on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Henry Joseph Sage on 21 March 2016 (2 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Henry Joseph Sage on 8 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Henry Joseph Sage on 8 February 2016 (2 pages) |
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|