Perry Lane, Langham
Colchester
Essex
CO4 5PH
Secretary Name | Mrs Serena Young |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Perry Lane Langham Colchester Essex CO4 5PH |
Director Name | Mr Jake Young |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
Director Name | Mr Josh Jacob James Young |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
Director Name | Mr George Pearce |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge Langham Colchester Essex CO4 5PX |
Director Name | Mrs Serena Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Perry Lane Langham Colchester Essex CO4 5PH |
Secretary Name | Mrs Sarah Pearce |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Langham Colchester Essex CO4 5PX |
Website | www.planningandarchitectural.co.uk |
---|---|
Telephone | 01206 700456 |
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jake Young 25.00% Ordinary |
---|---|
1 at £1 | Josh Young 25.00% Ordinary |
1 at £1 | Mrs S. Young 25.00% Ordinary |
1 at £1 | R. Young 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £653 |
Cash | £10,460 |
Current Liabilities | £10,795 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
18 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
8 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
21 September 2022 | Registered office address changed from The Forge Langham Colchester Essex CO4 5PX to Middleborough House 16 Middleborough Colchester CO1 1QT on 21 September 2022 (1 page) |
3 December 2021 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
8 November 2021 | Notification of Jake Young as a person with significant control on 31 October 2021 (2 pages) |
7 November 2021 | Change of details for Mr Richard James Young as a person with significant control on 31 October 2021 (2 pages) |
8 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 1 December 2019
|
11 October 2019 | Confirmation statement made on 6 October 2019 with updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 May 2018 | Termination of appointment of Serena Young as a director on 23 April 2018 (2 pages) |
24 April 2018 | Resolutions
|
23 April 2018 | Appointment of Mr Jake Young as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Josh Jacob James Young as a director on 23 April 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 December 2010 | Director's details changed for Serena Young on 30 November 2009 (2 pages) |
7 December 2010 | Director's details changed for Serena Young on 30 November 2009 (1 page) |
7 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Serena Young on 30 November 2009 (2 pages) |
7 December 2010 | Director's details changed for Serena Young on 30 November 2009 (1 page) |
7 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Esq Richard Young on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Esq Richard Young on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Esq Richard Young on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Serena Young on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Serena Young on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Serena Young on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members
|
9 November 2004 | Return made up to 12/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
31 October 2002 | Company name changed the big cheese card company LTD\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed the big cheese card company LTD\certificate issued on 31/10/02 (2 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
26 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Ad 12/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Ad 12/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
12 October 2000 | Incorporation (18 pages) |
12 October 2000 | Incorporation (18 pages) |