This company is commonly known as Cloisters Limited. The company was founded 21 years ago and was given the registration number 04599748. The firm's registered office is in HERTS. You can find them at 271 St Albans Road, Hemel Hempstead, Herts, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CLOISTERS LIMITED |
---|---|---|
Company Number | : | 04599748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP | Secretary | 15 January 2004 | Active |
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP | Director | 25 November 2002 | Active |
7 Mountfield Road, Hemel Hempstead, HP2 5DR | Secretary | 25 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 November 2002 | Active |
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP | Director | 01 September 2010 | Active |
12 Malvern Drive, Linslade, Leighton Buzzard, LU7 2UH | Director | 25 November 2002 | Active |
7 Mountfield Road, Hemel Hempstead, HP2 5DR | Director | 15 May 2007 | Active |
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP | Director | 01 September 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 November 2002 | Active |
Mr Colin Neil Nunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 271 St Albans Road, Herts, HP2 4RP |
Nature of control | : |
|
Mrs Jacqueline Elizabeth Nunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 271 St Albans Road, Herts, HP2 4RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-09-05 | Officers | Change person secretary company with change date. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Resolution | Resolution. | Download |
2017-08-12 | Capital | Capital allotment shares. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.