Colchester
CO3 3EY
Director Name | Mrs Anita Punshon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Jeremy Paul Ramsdale |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Marlene Doris Estall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Boydens Leasehold & Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Frederick Charles Felgate |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | Flat 9 Cherrywood Court Colchester Essex CO3 5DN |
Director Name | George Snowden |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 1999) |
Role | Retired |
Correspondence Address | Flat 4 Cherrywood Court Colchester Essex CO3 5DN |
Secretary Name | George Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Cherrywood Court Colchester Essex CO3 5DN |
Director Name | Mr Gordon Leonard How |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(22 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2001) |
Role | Rating & Valuation Surveyor |
Correspondence Address | 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 5DN |
Director Name | Neil Andrew Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1995) |
Role | Warehouseman |
Correspondence Address | Flat 7 Cherrywood Court Straight Road Lexden Colchester Essex CO3 5DN |
Secretary Name | Mr Gordon Leonard How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 5DN |
Director Name | Barbara Felgate |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(24 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2001) |
Role | Housewife |
Correspondence Address | Flat 9 Cherrywood Court Straight Road Lexden Colchester CO3 5DN |
Director Name | James William Selsby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 2006) |
Role | Retired |
Correspondence Address | 3 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Director Name | Mr Jeremy Paul Ramsdale |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 March 2009) |
Role | Digital Printer |
Country of Residence | England |
Correspondence Address | 7 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Secretary Name | James William Selsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(31 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 2006) |
Role | Retired |
Correspondence Address | 3 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Director Name | Lois Diana Ricks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2007) |
Role | Librarian |
Correspondence Address | 1 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Director Name | Linda Dorothy Mayhew |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2007) |
Role | Pharmacy Assistant |
Correspondence Address | 44 Jefferson Close Lexden Colchester Essex CO3 9DR |
Secretary Name | Mr Jeremy Paul Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2007) |
Role | Digital Printer |
Country of Residence | England |
Correspondence Address | 7 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Secretary Name | Lois Diana Ricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 December 2007) |
Role | Librarian |
Correspondence Address | 1 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Secretary Name | Jeremy Paul Ramsdale |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2009) |
Role | Digital Printer |
Correspondence Address | 7 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Director Name | James Thomas Henry Kelly |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(37 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherrywood Court Colchester Essex CO3 9DN |
Director Name | Simon Whiting |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(38 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2011) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Secretary Name | Beryl Ann Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(38 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cherrywood Court Straight Road Colchester Essex CO3 9DN |
Director Name | Ms Amanda Jane Lee |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 2011(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Cherrywood Court Straight Road Colchester CO3 9DN |
Secretary Name | Mrs Tania Varmillion Heather Ramsdale |
---|---|
Status | Resigned |
Appointed | 09 March 2011(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2015) |
Role | Company Director |
Correspondence Address | Flat 7 Cherrywood Court Straight Road Colchester CO3 9DN |
Director Name | Miss Fiona Louise Douglas |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2015) |
Role | HR Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Joseph James Estall |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Frances Ann Carnevale |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2019) |
Role | Nursery Officer |
Country of Residence | England |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(51 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
Registered Address | Aston House, 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Jane Lee 8.33% Ordinary |
---|---|
1 at £1 | Anita M. Punshon 8.33% Ordinary |
1 at £1 | Beryl Ann Moss 8.33% Ordinary |
1 at £1 | Fiona Louise Douglas 8.33% Ordinary |
1 at £1 | James Thomas Henry Kelly 8.33% Ordinary |
1 at £1 | Mr J. Coulson 8.33% Ordinary |
1 at £1 | Mr Jeremy Paul Ramsdale 8.33% Ordinary |
1 at £1 | Mr P. Groves 8.33% Ordinary |
1 at £1 | Mrs F.a. Carnevale 8.33% Ordinary |
1 at £1 | Mrs P. Sacker 8.33% Ordinary |
1 at £1 | Ms M. Woodman & Ms A. Walker 8.33% Ordinary |
1 at £1 | Ms M.d. Estall 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,512 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
27 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
4 September 2023 | Appointment of Mrs Lorraine Ellen Nobes as a director on 21 August 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
9 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
5 April 2022 | Appointment of Mr Paul Johnson as a director on 28 March 2022 (2 pages) |
5 April 2022 | Appointment of Mr Paul Johnson as a director on 28 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Paul Johnson as a director on 5 April 2022 (1 page) |
5 April 2022 | Appointment of Mrs Marlene Doris Estall as a director on 30 March 2022 (2 pages) |
6 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
26 January 2021 | Termination of appointment of Jeremy Paul Ramsdale as a director on 26 January 2021 (1 page) |
23 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 July 2019 | Termination of appointment of Frances Ann Carnevale as a director on 1 July 2019 (1 page) |
8 July 2019 | Appointment of Boydens Leasehold & Estate Management as a secretary on 1 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Joseph James Estall as a director on 23 April 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mrs Frances Ann Carnevale as a director on 1 February 2018 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 July 2017 | Appointment of Mr Jeremy Paul Ramsdale as a director on 10 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Jeremy Paul Ramsdale as a director on 10 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 May 2016 | Director's details changed for Beryl Ann Moss on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Beryl Ann Moss on 1 January 2016 (2 pages) |
2 December 2015 | Appointment of Mrs Anita Punshon as a director on 20 May 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Anita Punshon as a director on 20 May 2015 (2 pages) |
17 November 2015 | Termination of appointment of Tania Varmillion Heather Ramsdale as a secretary on 30 May 2015 (1 page) |
17 November 2015 | Termination of appointment of Tania Varmillion Heather Ramsdale as a secretary on 30 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Amanda Jane Lee as a director on 20 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Amanda Jane Lee as a director on 20 May 2015 (1 page) |
29 July 2015 | Appointment of Mr Joseph James Estall as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Joseph James Estall as a director on 28 July 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 February 2015 | Termination of appointment of Fiona Louise Douglas as a director on 14 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Fiona Louise Douglas as a director on 14 February 2015 (1 page) |
4 August 2014 | Registered office address changed from 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 9DN to Aston House, 57-59 Crouch Street Colchester CO3 3EY on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 9DN to Aston House, 57-59 Crouch Street Colchester CO3 3EY on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 9DN to Aston House, 57-59 Crouch Street Colchester CO3 3EY on 4 August 2014 (1 page) |
1 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 August 2013 | Termination of appointment of James Kelly as a director (1 page) |
30 August 2013 | Termination of appointment of James Kelly as a director (1 page) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
6 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
6 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 September 2012 | Appointment of Miss Fiona Louise Douglas as a director (2 pages) |
4 September 2012 | Appointment of Miss Fiona Louise Douglas as a director (2 pages) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 January 2012 | Termination of appointment of Simon Whiting as a director (1 page) |
6 January 2012 | Termination of appointment of Simon Whiting as a director (1 page) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Appointment of Mrs Tania Varmillion Heather Ramsdale as a secretary (2 pages) |
28 April 2011 | Appointment of Mrs Tania Varmillion Heather Ramsdale as a secretary (2 pages) |
29 March 2011 | Appointment of Ms Amanda Jane Lee as a director (2 pages) |
29 March 2011 | Appointment of Ms Amanda Jane Lee as a director (2 pages) |
17 March 2011 | Termination of appointment of Beryl Moss as a secretary (1 page) |
17 March 2011 | Termination of appointment of Beryl Moss as a secretary (1 page) |
25 February 2011 | Full accounts made up to 30 September 2010 (9 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (9 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Director's details changed for Beryl Ann Moss on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for James Thomas Henry Kelly on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Beryl Ann Moss on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Whiting on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for James Thomas Henry Kelly on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Whiting on 21 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 June 2009 | Director appointed simon whiting (2 pages) |
12 June 2009 | Director appointed simon whiting (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page) |
29 May 2009 | Return made up to 21/05/09; full list of members (8 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page) |
29 May 2009 | Return made up to 21/05/09; full list of members (8 pages) |
1 April 2009 | Secretary appointed beryl ann moss (2 pages) |
1 April 2009 | Appointment terminated director and secretary jeremy ramsdale (1 page) |
1 April 2009 | Secretary appointed beryl ann moss (2 pages) |
1 April 2009 | Appointment terminated director and secretary jeremy ramsdale (1 page) |
23 December 2008 | Full accounts made up to 30 September 2008 (9 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (9 pages) |
11 July 2008 | Director appointed james thomas henry kelly (2 pages) |
11 July 2008 | Director appointed james thomas henry kelly (2 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (8 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 1 cherrywood court straight road lexden colchester essex CO3 9DN (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 1 cherrywood court straight road lexden colchester essex CO3 9DN (1 page) |
4 June 2008 | Return made up to 21/05/08; full list of members (8 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (9 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (9 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page) |
4 June 2007 | Return made up to 21/05/07; full list of members (5 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (5 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
29 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
29 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 57-59 crouch street colchester essex CO3 3EY (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 57-59 crouch street colchester essex CO3 3EY (1 page) |
6 June 2006 | Return made up to 21/05/06; full list of members
|
6 June 2006 | Return made up to 21/05/06; full list of members
|
5 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members (11 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members (11 pages) |
2 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
2 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (11 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (11 pages) |
30 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
30 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (10 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (10 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members
|
10 June 2002 | Return made up to 21/05/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Return made up to 21/05/01; full list of members
|
7 August 2001 | Return made up to 21/05/01; full list of members
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 21/05/00; full list of members
|
21 May 2001 | Return made up to 21/05/00; full list of members
|
21 May 2001 | New director appointed (2 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 September 1999 | Return made up to 21/05/99; no change of members (4 pages) |
2 September 1999 | Return made up to 21/05/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
12 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
12 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 August 1997 | Return made up to 21/05/97; full list of members (5 pages) |
11 August 1997 | Return made up to 21/05/97; full list of members (5 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 July 1996 | Return made up to 21/05/96; full list of members (5 pages) |
25 July 1996 | Return made up to 21/05/96; full list of members (5 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 21/05/95; full list of members
|
18 August 1995 | Return made up to 21/05/95; full list of members
|