Colchester
CO3 3EY
Director Name | Mrs Susan Shanahan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 07 August 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Boydens Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Richard David Rudrin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 April 1992) |
Role | Finance Consultant |
Correspondence Address | 21 Shearers Way Boreham Chelmsford Essex CM3 3AE |
Director Name | Mr Stephen John Polden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 1992) |
Role | Sales Administration Manager |
Correspondence Address | 10 Kingsbury Court Shearers Way Bore Ham Chelmsford Essex CM3 3AG |
Director Name | Miss Elizabeth Kenny |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1994) |
Role | Regional Development Manager |
Country of Residence | England |
Correspondence Address | 34 Shearers Way Boreham Essex CM3 3AE |
Secretary Name | Mr Stephen John Polden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 10 Kingsbury Court Shearers Way Bore Ham Chelmsford Essex CM3 3AG |
Director Name | Mr Lee Dudley William Payne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1993) |
Role | Senior Operating Dept Assistant |
Correspondence Address | 7 Kingsbury Court Shearers Way Boreham Chelmsford Essex CM3 3AF |
Director Name | Mrs Sue Jackson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 1994) |
Role | Building Society Manager |
Correspondence Address | 19 Shearers Way Boreham Essex CM3 3AE |
Director Name | Daniela Angela Crick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 1996) |
Role | Claims Manager |
Correspondence Address | 26 Shearers Way Main Road Boreham Chelmsford Essex CM3 3AE |
Secretary Name | Mrs Sue Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 19 Shearers Way Boreham Essex CM3 3AE |
Director Name | Stephen Ashley White |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1995) |
Role | Self Employed Plasterer |
Correspondence Address | 3 Main Road Boreham Chelmsford Essex CM3 3AF |
Secretary Name | Stephen Ashley White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1995) |
Role | Self Employed Plasterer |
Correspondence Address | 3 Main Road Boreham Chelmsford Essex CM3 3AF |
Director Name | Stephen John Polden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 1999) |
Role | Sales Administration Manager |
Correspondence Address | 10 Shearers Way Boreham Chelmsford Essex CM3 3AE |
Secretary Name | Daniela Angela Crick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 1996) |
Role | Claims Technician |
Correspondence Address | 26 Shearers Way Main Road Boreham Chelmsford Essex CM3 3AE |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2001) |
Role | Secretary |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Joyce Godson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2002) |
Role | Retired |
Correspondence Address | 14 Shearers Way Boreham Chelmsford Essex CM3 3AE |
Director Name | Mr David Edward Partridge |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 2005) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rochester Farm Great Leighs Chelmsford Essex CM3 1ND |
Director Name | Claude Derrick Thomas Syder |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Arlo James Parker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2009) |
Role | Automotive Exports |
Correspondence Address | 1 Shearers Way Boreham Chelmsford Essex CM3 3AE |
Director Name | Mr Martin Rodney White |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 3 Gordon Road Moulsham Lodge Chelmsford Essex CM2 9LL |
Director Name | Miss Elizabeth Kenny |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Shearers Way Boreham Essex CM3 3AE |
Director Name | David George Bowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2009(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2011) |
Role | Technical Officer |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Kerry Anne Ambrose |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2011) |
Role | Senior Communications Engagement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Shearers Way Boreham Chelmsford Essex CM3 3AE |
Secretary Name | Mr Alan Mison |
---|---|
Status | Resigned |
Appointed | 01 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Director Name | Elizabeth Kenny |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Patricia Banks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Secretary Name | David Boyden |
---|---|
Status | Resigned |
Appointed | 01 July 2013(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Ms Pamela Lazarus |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Miss Sandra Trott |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2018) |
Role | Digital Analyst |
Country of Residence | England |
Correspondence Address | 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 May 2011) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMUK (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(24 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2013) |
Correspondence Address | Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Registered Address | 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | A. Aske 2.78% Ordinary |
---|---|
1 at £1 | A. Michael Mcnamara 2.78% Ordinary |
1 at £1 | Colin Parke 2.78% Ordinary |
1 at £1 | D. Cullen & C.j. Cullen 2.78% Ordinary |
1 at £1 | D. Partridge 2.78% Ordinary |
1 at £1 | D. Prior 2.78% Ordinary |
1 at £1 | D.r. Greenaway 2.78% Ordinary |
1 at £1 | F.s. Comley & C.w. Jones 2.78% Ordinary |
1 at £1 | Helen R. Arnott 2.78% Ordinary |
1 at £1 | J. Cartwright 2.78% Ordinary |
1 at £1 | J.e. Ireland 2.78% Ordinary |
1 at £1 | James Fleet 2.78% Ordinary |
1 at £1 | Julian Slater 2.78% Ordinary |
1 at £1 | L.c. Rich & G.a. Rich 2.78% Ordinary |
1 at £1 | Leanne Parker & Ario Parker 2.78% Ordinary |
1 at £1 | Leesa Ridgwell 2.78% Ordinary |
1 at £1 | M. Reeves 2.78% Ordinary |
1 at £1 | M. White 2.78% Ordinary |
1 at £1 | Matthew Bennett & Rachel Humphreys 2.78% Ordinary |
1 at £1 | Mr J.j. Hurles & Miss H.a. Wright 2.78% Ordinary |
1 at £1 | Mr Michael Neenan 2.78% Ordinary |
1 at £1 | Mr R. Gregory 2.78% Ordinary |
1 at £1 | Mr Simon R. Harvey 2.78% Ordinary |
1 at £1 | Mrs S.l. Pienaar 2.78% Ordinary |
1 at £1 | Ms Elizabeth Kenny 2.78% Ordinary |
1 at £1 | Ms Hazel Fenton 2.78% Ordinary |
1 at £1 | Ms L.l. Smith 2.78% Ordinary |
1 at £1 | Nathan Puttay 2.78% Ordinary |
1 at £1 | Pamela Lazarus 2.78% Ordinary |
1 at £1 | Patricia Syder & Claude Derrick Thomas Syder 2.78% Ordinary |
1 at £1 | R. Burch 2.78% Ordinary |
1 at £1 | S. Kochan 2.78% Ordinary |
1 at £1 | S. Standen & D. Standen 2.78% Ordinary |
1 at £1 | S. Starling 2.78% Ordinary |
1 at £1 | S. Trott 2.78% Ordinary |
1 at £1 | Susan Shanahan & Fergus Shanahan 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
19 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 19 July 2023 with updates (6 pages) |
22 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (6 pages) |
1 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with updates (6 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (6 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 August 2019 | Appointment of Mrs Susan Shanahan as a director on 7 August 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 19 July 2019 with updates (6 pages) |
4 April 2019 | Appointment of Boydens Limited as a secretary on 3 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of David Boyden as a secretary on 3 April 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 19 July 2018 with updates (6 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 February 2018 | Termination of appointment of Sandra Trott as a director on 2 February 2018 (1 page) |
31 January 2018 | Director's details changed for Mr Martin Rodney White on 1 January 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 October 2015 | Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page) |
16 October 2015 | Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page) |
16 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page) |
16 October 2015 | Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page) |
16 October 2015 | Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page) |
16 October 2015 | Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 June 2014 | Appointment of Miss Sandra Trott as a director (2 pages) |
24 June 2014 | Appointment of Miss Sandra Trott as a director (2 pages) |
7 January 2014 | Termination of appointment of Elizabeth Kenny as a director (1 page) |
7 January 2014 | Termination of appointment of Elizabeth Kenny as a director (1 page) |
7 January 2014 | Termination of appointment of Elizabeth Kenny as a director (1 page) |
7 January 2014 | Termination of appointment of Elizabeth Kenny as a director (1 page) |
31 December 2013 | Appointment of Ms Pamela Lazarus as a director (2 pages) |
31 December 2013 | Appointment of Ms Pamela Lazarus as a director (2 pages) |
17 December 2013 | Appointment of Mr Martin Rodney White as a director (2 pages) |
17 December 2013 | Appointment of Mr Martin Rodney White as a director (2 pages) |
23 August 2013 | Termination of appointment of Pmuk (London) Limited as a secretary (1 page) |
23 August 2013 | Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 23 August 2013 (1 page) |
23 August 2013 | Termination of appointment of Pmuk (London) Limited as a secretary (1 page) |
23 August 2013 | Appointment of David Boyden as a secretary (2 pages) |
23 August 2013 | Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 23 August 2013 (1 page) |
23 August 2013 | Appointment of David Boyden as a secretary (2 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Termination of appointment of Claude Syder as a director (2 pages) |
7 February 2013 | Termination of appointment of Claude Syder as a director (2 pages) |
7 February 2013 | Termination of appointment of Patricia Banks as a director (2 pages) |
7 February 2013 | Termination of appointment of Patricia Banks as a director (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Appointment of Patricia Banks as a director (3 pages) |
6 September 2012 | Appointment of Elizabeth Kenny as a director (3 pages) |
6 September 2012 | Appointment of Patricia Banks as a director (3 pages) |
6 September 2012 | Appointment of Elizabeth Kenny as a director (3 pages) |
19 July 2012 | Termination of appointment of Alan Mison as a secretary (1 page) |
19 July 2012 | Termination of appointment of Alan Mison as a secretary (1 page) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 St. Peters Street Ipswich Suffolk IP1 1XF England on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 St. Peters Street Ipswich Suffolk IP1 1XF England on 25 June 2012 (2 pages) |
25 June 2012 | Appointment of Pmuk (London) Limited as a secretary (3 pages) |
25 June 2012 | Appointment of Pmuk (London) Limited as a secretary (3 pages) |
26 October 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 26 October 2011 (1 page) |
26 October 2011 | Appointment of Mr Alan Mison as a secretary (1 page) |
26 October 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 26 October 2011 (1 page) |
26 October 2011 | Appointment of Mr Alan Mison as a secretary (1 page) |
6 October 2011 | Termination of appointment of Elizabeth Kenny as a director (2 pages) |
6 October 2011 | Termination of appointment of Elizabeth Kenny as a director (2 pages) |
15 July 2011 | Termination of appointment of Kerry Ambrose as a director (2 pages) |
15 July 2011 | Termination of appointment of Kerry Ambrose as a director (2 pages) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Termination of appointment of Pms Leasehold Management Limited as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Pms Leasehold Management Limited as a secretary (2 pages) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
26 May 2011 | Termination of appointment of David Bowles as a director (2 pages) |
26 May 2011 | Appointment of Kerry Anne Ambrose as a director (3 pages) |
26 May 2011 | Termination of appointment of David Bowles as a director (2 pages) |
26 May 2011 | Appointment of Kerry Anne Ambrose as a director (3 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
17 June 2010 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 17 June 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (18 pages) |
19 April 2010 | Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Miss Elizabeth Kenny on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Miss Elizabeth Kenny on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Miss Elizabeth Kenny on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (18 pages) |
16 December 2009 | Appointment of David George Bowles as a director (3 pages) |
16 December 2009 | Appointment of David George Bowles as a director (3 pages) |
5 October 2009 | Termination of appointment of Martin White as a director (2 pages) |
5 October 2009 | Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (3 pages) |
5 October 2009 | Termination of appointment of Arlo Parker as a director (2 pages) |
5 October 2009 | Termination of appointment of Martin White as a director (2 pages) |
5 October 2009 | Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (3 pages) |
5 October 2009 | Termination of appointment of Arlo Parker as a director (2 pages) |
1 October 2009 | Director appointed elizabeth kenny (2 pages) |
1 October 2009 | Director appointed elizabeth kenny (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (17 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (17 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (17 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (17 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 April 2007 | Return made up to 31/03/07; no change of members (7 pages) |
20 April 2007 | Return made up to 31/03/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 31/03/05; full list of members (13 pages) |
6 June 2005 | Return made up to 31/03/05; full list of members (13 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 July 2004 | Return made up to 31/03/04; change of members (7 pages) |
12 July 2004 | Return made up to 31/03/04; change of members (7 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: windsor house, 103 whitehall road, colchester, essex CO2 8HA (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: windsor house, 103 whitehall road, colchester, essex CO2 8HA (1 page) |
20 June 2003 | Return made up to 31/03/03; change of members
|
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 June 2003 | Return made up to 31/03/03; change of members
|
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
17 April 2002 | Director resigned (1 page) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 31/03/01; no change of members (7 pages) |
17 April 2001 | Return made up to 31/03/01; no change of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 31/03/00; change of members (7 pages) |
15 June 2000 | Return made up to 31/03/00; change of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
16 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co., 39A head street, colchester, CO1 1NH (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co., 39A head street, colchester, CO1 1NH (1 page) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members
|
15 April 1997 | Return made up to 31/03/97; no change of members
|
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
20 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 May 1988 | Incorporation (24 pages) |
23 May 1988 | Incorporation (24 pages) |