Nayland
Colchester
CO6 4HX
Secretary Name | Mr John Nicholas Bennell Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Enviromental Health Officer |
Correspondence Address | The Manse 27, Bear Street Nayland Colchester CO6 4HX |
Director Name | Mr John Nicholas Carpenter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manse 27 Bear Street Nayland Nr Colchester Essex CO6 4HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | lucycarpenterplanning.co.uk |
---|
Registered Address | C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Lucy R. Carpenter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,287 |
Cash | £9,930 |
Current Liabilities | £8,777 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
30 September 2023 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 29 September 2023 (1 page) |
---|---|
29 September 2023 | Change of details for Mr John Nicholas Carpenter as a person with significant control on 29 September 2023 (2 pages) |
29 September 2023 | Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Mrs Lucy Rebecca Carpenter on 29 September 2023 (2 pages) |
29 September 2023 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 29 September 2023 (1 page) |
20 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
31 March 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
7 April 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
11 August 2021 | Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 11 August 2021 (2 pages) |
16 April 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
25 August 2020 | Notification of John Nicholas Carpenter as a person with significant control on 28 April 2020 (2 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
25 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page) |
25 June 2020 | Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 25 June 2020 (2 pages) |
6 May 2020 | Appointment of Mr John Nicholas Carpenter as a director on 30 April 2020 (2 pages) |
26 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
21 August 2019 | Registered office address changed from The Manse 27, Bear Street Nayland Colchester CO6 4HX England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 21 August 2019 (1 page) |
10 July 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
25 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 August 2016 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 28 July 2016 (1 page) |
1 August 2016 | Registered office address changed from Brook Cottage the Street Lower Layham Ipswich IP7 5LZ England to The Manse 27, Bear Street Nayland Colchester CO6 4HX on 1 August 2016 (1 page) |
1 August 2016 | Director's details changed for Mrs Lucy Rebecca Carpenter on 28 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Lucy Rebecca Carpenter on 28 July 2016 (2 pages) |
1 August 2016 | Registered office address changed from Brook Cottage the Street Lower Layham Ipswich IP7 5LZ England to The Manse 27, Bear Street Nayland Colchester CO6 4HX on 1 August 2016 (1 page) |
1 August 2016 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 28 July 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 December 2015 | Registered office address changed from Ash House Workhouse Hll Boxted Colchester Essex CO4 5TT to Brook Cottage the Street Lower Layham Ipswich IP7 5LZ on 9 December 2015 (1 page) |
9 December 2015 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 27 November 2015 (1 page) |
9 December 2015 | Registered office address changed from Ash House Workhouse Hll Boxted Colchester Essex CO4 5TT to Brook Cottage the Street Lower Layham Ipswich IP7 5LZ on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Ash House Workhouse Hll Boxted Colchester Essex CO4 5TT to Brook Cottage the Street Lower Layham Ipswich IP7 5LZ on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Mrs Lucy Rebecca Carpenter on 27 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mrs Lucy Rebecca Carpenter on 27 November 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 27 November 2015 (1 page) |
30 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
28 June 2010 | Director's details changed for Mrs Lucy Rebecca Carpenter on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Lucy Rebecca Carpenter on 28 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 19 Church Street Little Shelford Cambridge Cambs CB22 5HG on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 19 Church Street Little Shelford Cambridge Cambs CB22 5HG on 10 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 1 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 1 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Mr John Nicholas Bennell Carpenter on 1 June 2010 (1 page) |
9 October 2009 | Secretary's details changed for John Nicholas Bennell Carpenter on 30 July 2009 (2 pages) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Director's details changed for Lucy Rebecca Carpenter on 30 July 2009 (2 pages) |
9 October 2009 | Director's details changed for Lucy Rebecca Carpenter on 30 July 2009 (2 pages) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Secretary's details changed for John Nicholas Bennell Carpenter on 30 July 2009 (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 11 milliners way bishop's stortford hertfordshire CM23 4GG (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 11 milliners way bishop's stortford hertfordshire CM23 4GG (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 October 2008 | Director's change of particulars / lucy carpenter / 31/07/2008 (1 page) |
10 October 2008 | Director's change of particulars / lucy carpenter / 31/07/2008 (1 page) |
10 October 2008 | Return made up to 20/08/08; no change of members (10 pages) |
10 October 2008 | Return made up to 20/08/08; no change of members (10 pages) |
10 October 2008 | Secretary's change of particulars / john carpenter / 31/07/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / john carpenter / 31/07/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from magdalen cottage rands road high roding dunmow CM6 1NH (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from magdalen cottage rands road high roding dunmow CM6 1NH (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
2 October 2007 | Return made up to 20/08/07; no change of members; amend (6 pages) |
2 October 2007 | Return made up to 20/08/07; no change of members; amend (6 pages) |
4 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
4 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
8 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
19 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
15 September 2003 | Return made up to 20/08/03; full list of members
|
15 September 2003 | Return made up to 20/08/03; full list of members
|
17 January 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
17 January 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
20 August 2002 | Incorporation (9 pages) |
20 August 2002 | Incorporation (9 pages) |