Haywards Heath
West Sussex
RH16 1BL
Secretary Name | Mary Naughton |
---|---|
Status | Current |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL |
Registered Address | 5 Oulder Hill Drive Rochdale OL11 5LB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
1 at £1 | Nicholas Ivan Conibear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £492 |
Current Liabilities | £11,766 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
14 February 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2023 | Application to strike the company off the register (1 page) |
27 December 2023 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 1 December 2023 (2 pages) |
27 December 2023 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
27 December 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
26 December 2023 | Registered office address changed from 15 Leadhall Crescent Harrogate North Yorkshire HG2 9NG to 5 Oulder Hill Drive Rochdale OL11 5LB on 26 December 2023 (1 page) |
5 March 2023 | Compulsory strike-off action has been suspended (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2022 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 October 2022 | Compulsory strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 August 2022 | Micro company accounts made up to 31 August 2020 (3 pages) |
14 July 2022 | Registered office address changed from 27 Martin Terrace Leeds West Yorkshire LS4 2JY to 15 Leadhall Crescent Harrogate North Yorkshire HG2 9NG on 14 July 2022 (2 pages) |
8 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
11 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Registered office address changed from 19 Tilbury Mount Leeds LS11 0DB England to 27 Martin Terrace Leeds West Yorkshire LS4 2JY on 26 October 2020 (2 pages) |
11 December 2019 | Registered office address changed from 5 Oulder Hill Drive Rochdale Lancashire OL11 5LB to 19 Tilbury Mount Leeds LS11 0DB on 11 December 2019 (1 page) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2019 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
28 November 2018 | Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 5 Oulder Hill Drive Rochdale Lancashire OL11 5LB on 28 November 2018 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 September 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages) |
13 September 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages) |
17 August 2017 | Secretary's details changed for Mary Naughton on 11 August 2017 (1 page) |
17 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 11 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Nicholas Ivan Conibear on 11 August 2017 (2 pages) |
17 August 2017 | Secretary's details changed for Mary Naughton on 11 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mr Nicholas Ivan Conibear on 11 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Nicholas Ivan Conibear on 20 July 2017 (2 pages) |
17 August 2017 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 17 August 2017 (1 page) |
17 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 20 July 2017 (2 pages) |
17 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 11 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 21 November 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 21 November 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Mr Nicholas Ivan Conibear as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 December 2016 | Director's details changed for Mr Nicholas Ivan Conibear on 21 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Nicholas Ivan Conibear on 21 November 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Director's details changed for Nicholas Ivan Conibear on 9 November 2015 (4 pages) |
18 May 2016 | Director's details changed for Nicholas Ivan Conibear on 9 November 2015 (4 pages) |
16 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
17 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
17 April 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
31 March 2014 | Director's details changed for Nicholas Ivan Conibear on 13 February 2014 (4 pages) |
31 March 2014 | Director's details changed for Nicholas Ivan Conibear on 13 February 2014 (4 pages) |
18 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 October 2013 | Director's details changed for Nicholas Ivan Conibear on 16 September 2013 (4 pages) |
16 October 2013 | Director's details changed for Nicholas Ivan Conibear on 16 September 2013 (4 pages) |
31 July 2013 | Director's details changed for Nicholas Conibear on 3 July 2013 (3 pages) |
31 July 2013 | Director's details changed for Nicholas Conibear on 3 July 2013 (3 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Nicholas Conibear on 7 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Nicholas Conibear on 7 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Nicholas Conibear on 7 July 2012 (2 pages) |
13 January 2012 | Director's details changed for Nicholas Conibear on 12 December 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Mary Naughton on 12 December 2011 (1 page) |
13 January 2012 | Secretary's details changed for Mary Naughton on 12 December 2011 (1 page) |
13 January 2012 | Director's details changed for Nicholas Conibear on 12 December 2011 (2 pages) |
17 October 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
17 October 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
7 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Nicholas Conibear on 22 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Nicholas Conibear on 22 August 2011 (3 pages) |
5 September 2011 | Secretary's details changed for Mary Naughton on 22 August 2011 (3 pages) |
5 September 2011 | Secretary's details changed for Mary Naughton on 22 August 2011 (3 pages) |
27 September 2010 | Registered office address changed from F1 14 Clifton Terrace Brighton East Sussex BN1 3HA United Kingdom on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from F1 14 Clifton Terrace Brighton East Sussex BN1 3HA United Kingdom on 27 September 2010 (2 pages) |
10 August 2010 | Incorporation (35 pages) |
10 August 2010 | Incorporation (35 pages) |