Main Road Rettendon Common
Chelmsford
Essex
CM3 8DJ
Secretary Name | Beverley Jane Poel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(4 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | West View Lodge Main Road Rettendon Common Chelmsford Essex CM3 8DJ |
Secretary Name | Mr Raymond Alfred Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 15 March 2004) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | 431 Springfield Road Chelmsford Essex CM2 6AP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | pigolf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 400151 |
Telephone region | Chelmsford |
Registered Address | 601 London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Paul Alexander Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,114 |
Cash | £10,114 |
Current Liabilities | £61,326 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
15 January 2024 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 601 London Road Westcliff-on-Sea SS0 9PE on 15 January 2024 (1 page) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 April 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 February 2020 | Change of details for Mr Paul Alexander Cooper as a person with significant control on 6 April 2016 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
28 February 2018 | Change of details for Mr Paul Alexander Cooper as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Notification of Beverley Jane Poel as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 December 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page) |
5 December 2017 | Change of details for Mr Paul Alexander Cooper as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page) |
5 December 2017 | Change of details for Mr Paul Alexander Cooper as a person with significant control on 5 December 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Paul Alexander Cooper on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Alexander Cooper on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from studio 1 park farm kelvedon road inworth colchester essex CO5 9SH (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from studio 1 park farm kelvedon road inworth colchester essex CO5 9SH (1 page) |
3 June 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 June 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members
|
26 March 2007 | Return made up to 21/02/07; full list of members
|
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members
|
28 February 2005 | Return made up to 21/02/05; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: westview lodge main road rettendon common chelmsford essex CM3 8DJ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: westview lodge main road rettendon common chelmsford essex CM3 8DJ (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (2 pages) |
13 May 2004 | Secretary resigned (2 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members
|
15 March 2004 | Return made up to 21/02/04; full list of members
|
15 March 2004 | Registered office changed on 15/03/04 from: 23 high street earls colne colchester essex CO6 2PA (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 23 high street earls colne colchester essex CO6 2PA (1 page) |
8 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 December 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 December 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
23 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: atlas house 52 high street earls colne colchester essex CO6 2PB (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: atlas house 52 high street earls colne colchester essex CO6 2PB (2 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
22 March 2001 | Return made up to 21/02/01; full list of members
|
22 March 2001 | Return made up to 21/02/01; full list of members
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: atlas house 52 high street, earls colne colchester essex CO6 2PB (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: atlas house 52 high street, earls colne colchester essex CO6 2PB (2 pages) |
28 March 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 February 2000 | Incorporation (16 pages) |
21 February 2000 | Incorporation (16 pages) |