ROCHESTER HOUSE
CANON FROME
LEDBURY
HEREFORDSHIRE
HR8 2TG
There are 6 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 August
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 August 2016
Accounts Next Due
31 May 2018
Returns Last Made Up
20 August 2015
Returns Next Due
17 September 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | |
---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 |
Current Assets | £152,088 | £430,186 | £110,106 | £18,719 |
of which Cash | £129,936 | £373,609 | £109,157 | £17,811 |
Total Assets | £152,088 | £430,186 | £110,106 | £18,719 |
Current Liabilities | £79,522 | £184,322 | £2,951 | £8,887 |
Net Current Assets | £72,566 | £245,864 | £107,155 | £9,832 |
Total Net Worth | £72,566 | £245,864 | £107,155 | £9,832 |
No previous names
Director
Appointed on 20 August 2012
Nationality: British
Occupation: Company Director
Month of birth: January 1957
Rochester House
Canon Frome
Ledbury
Herefordshire
HR8 2TG
England
Director
Appointed on 28 July 2016
Nationality: British
Occupation: Director
Month of birth: January 1958
10 Cheverells House
Cheverells Green
Markyate
St. Albans
AL3 8BH
England
Director
Appointed on 28 July 2016
Nationality: British
Occupation: Economist
Month of birth: September 1932
Heron House
Chiswick Mall
London
W4 2PR
England
Director
Appointed on 11 January 2013
Resigned on 18 August 2014
Nationality: British
Occupation: Director
Month of birth: February 1946
Rochester House
Canon Frome
Ledbury
Herefordshire
HR8 2TG
England
Director
Appointed on 22 August 2012
Resigned on 29 November 2012
Nationality: British
Occupation: Company Director
Month of birth: January 1958
Rochester House
Canon Frome
Ledbury
Herefordshire
HR8 2TG
Uk
Director
Appointed on 20 August 2012
Resigned on 26 February 2017
Nationality: British
Occupation: Company Director
Month of birth: March 1957
Rochester House
Canon Frome
Ledbury
Herefordshire
HR8 2TG
England
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 20 August 2017. Category: Confirmation statement. Type: CS01. Barcode: X6DGIPXM. Transaction: MzE4MzU4ODg3OWFkaXF6a2N4.
Action Date: 26 February 2017. Category: Officers. Type: TM01. Barcode: X63PYL1J. Transaction: MzE3Mjg4MTQwMGFkaXF6a2N4.
Action Date: 25 January 2017. Category: Capital. Type: SH01. Barcode: X60PTCDD. Transaction: MzE2OTQxNTM1N2FkaXF6a2N4.
Action Date: 31 August 2016. Category: Accounts. Type: AA. Barcode: A5ZEJ92H. Transaction: MzE2ODUxMjE1OGFkaXF6a2N4.
Action Date: 20 August 2016. Category: Confirmation statement. Type: CS01. Barcode: X5EHQ6EJ. Transaction: MzE1NjE4MDY5NmFkaXF6a2N4.
Action Date: 28 July 2016. Category: Officers. Type: AP01. Barcode: X5E4V4Q0. Transaction: MzE1NTkxNDI0M2FkaXF6a2N4.
Action Date: 28 July 2016. Category: Officers. Type: AP01. Barcode: X5DMNMIQ. Transaction: MzE1NTQwNjkyN2FkaXF6a2N4.
Action Date: 22 January 2016. Category: Capital. Type: SH01. Barcode: X529SEMZ. Transaction: MzE0MzUzMjY4MGFkaXF6a2N4.
Action Date: 31 August 2015. Category: Accounts. Type: AA. Barcode: A51SYRTK. Transaction: MzE0MzE3OTM4NWFkaXF6a2N4.
Action Date: 20 August 2015. Category: Annual return. Type: AR01. Barcode: X4G5OOTF. Transaction: MzEzMTEzMzUwMGFkaXF6a2N4.
Action Date: 14 July 2015. Category: Capital. Type: SH01. Barcode: X4DZMOSQ. Transaction: MzEyOTA4NTAxOGFkaXF6a2N4.
Action Date: 31 August 2014. Category: Accounts. Type: AA. Barcode: A47BV1WZ. Transaction: MzEyMzIyNDU5NmFkaXF6a2N4.
Category: Document replacement. Type: RP04. Barcode: A3Z38KG1. Transaction: MzExNTc4MTgxMGFkaXF6a2N4.
Action Date: 29 October 2014. Category: Capital. Type: SH01. Barcode: X3LUQTI8. Transaction: MzExMjYwNjU0MWFkaXF6a2N4.
Action Date: 20 August 2014. Category: Annual return. Type: AR01. Barcode: X3GKNIFC. Transaction: MzEwNzYwOTI3MWFkaXF6a2N4.
Action Date: 14 August 2014. Category: Capital. Type: SH01. Barcode: X3GI0U62. Transaction: MzEwNzUzMTIwNGFkaXF6a2N4.
Action Date: 18 August 2014. Category: Officers. Type: TM01. Barcode: X3EUJGHN. Transaction: MzEwNjE2MDczNWFkaXF6a2N4.
Action Date: 31 August 2013. Category: Accounts. Type: AA. Barcode: X37PJCAW. Transaction: MzA5OTg2OTg0N2FkaXF6a2N4.
Action Date: 4 April 2014. Category: Capital. Type: SH01. Barcode: X35RIPLL. Transaction: MzA5ODE5MjgzMWFkaXF6a2N4.
Action Date: 20 August 2013. Category: Annual return. Type: AR01. Barcode: X2H089BK. Transaction: MzA4NTE0MzMzNmFkaXF6a2N4.
Action Date: 10 June 2013. Category: Capital. Type: SH01. Barcode: X2E7J2R4. Transaction: MzA4MjgzMzI4M2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2120C8Y. Transaction: MzA3MTkyMDA2MWFkaXF6a2N4.
Action Date: 14 January 2013. Category: Capital. Type: SH01. Barcode: X20JU3AT. Transaction: MzA3MTQ3MDA2M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A1N7GQ0W. Transaction: MzA2OTIyMjcyNGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A1GF9PYA. Transaction: MzA2MzQxNjYzMmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X1FQSM6Y. Transaction: MzA2MjYzNzM3OWFkaXF6a2N4.