Kingmoor Business Park
Carlisle
CA6 4BU
Director Name | Mr Parbinder Sandu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland |
Website | enhancebycarol.com |
---|
Registered Address | Suite 0370, 11 Glebe Street Dumfries DG1 2LQ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
100 at £1 | Ashendene Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,106 |
Cash | £207,134 |
Current Liabilities | £220,943 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
19 September 2014 | Delivered on: 23 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
3 November 2020 | Director's details changed for Mr Parbinder Sandu on 1 September 2020 (2 pages) |
---|---|
3 November 2020 | Change of details for Mr Parbinder Sandu as a person with significant control on 1 September 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
25 July 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 July 2020 | Director's details changed for Mr Parbinder Sandu on 6 July 2020 (2 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 April 2017 | Satisfaction of charge SC4416340001 in full (1 page) |
27 April 2017 | Satisfaction of charge SC4416340001 in full (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 October 2015 | Registered office address changed from 94 High Street Galashiels Borders TD1 1SQ to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 94 High Street Galashiels Borders TD1 1SQ to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 94 High Street Galashiels Borders TD1 1SQ to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 5 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Director's details changed for Mr Parbinder Sandu on 26 August 2014 (2 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Parbinder Sandu on 26 August 2014 (2 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 September 2014 | Registration of charge SC4416340001, created on 19 September 2014 (19 pages) |
23 September 2014 | Registration of charge SC4416340001, created on 19 September 2014 (19 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
8 July 2014 | Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB on 8 July 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
20 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 April 2013 | Registered office address changed from Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland on 2 April 2013 (1 page) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|