Great Chesterford
Essex
CB10 1PF
Secretary Name | Mr Jonathan Ward |
---|---|
Status | Current |
Appointed | 26 February 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Philip John Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(6 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrydale House Linford Road Grays Essex RM16 4JS |
Director Name | PAB Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Secretary Name | Adrians International Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Website | thecomedypub.co.uk |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ronald Charles Ward 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
23 February 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
---|---|
27 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
15 April 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
9 April 2019 | Registered office address changed from Merrydale House Linford Road Grays Essex RM16 4JS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 9 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Philip John Newton as a secretary on 26 February 2019 (1 page) |
9 April 2019 | Appointment of Mr Jonathan Ward as a secretary on 26 February 2019 (2 pages) |
22 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
26 January 2016 | Secretary's details changed for Philip John Newton on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Ronald Charles Ward on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Secretary's details changed for Philip John Newton on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Ronald Charles Ward on 26 January 2016 (2 pages) |
16 April 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
16 April 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 March 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
5 March 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 June 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
10 June 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
14 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
5 September 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
25 March 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
5 February 2010 | Director's details changed for Ronald Charles Ward on 1 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Ronald Charles Ward on 1 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Ronald Charles Ward on 1 December 2009 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
8 April 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
4 June 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 March 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
19 March 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
1 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
21 July 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
31 October 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
23 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
19 January 2000 | Incorporation (12 pages) |
19 January 2000 | Incorporation (12 pages) |