Elmstead
Colchester
CO7 7BY
Secretary Name | Baljit Kaur Muston |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
Director Name | Mrs Baljit Kaur Muston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Broomfield House, Lanswoodpark Broomfield Ro Elmstead Colchester Essex CO7 7FD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | mustonplanning.co.uk |
---|
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Baljit Muston 50.00% Ordinary B |
---|---|
1 at £1 | Michael Muston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,860 |
Cash | £267,784 |
Current Liabilities | £87,844 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
28 June 2006 | Delivered on: 15 November 2006 Persons entitled: Capital Home Loans Limited Capital Home Loans Limited Classification: Legal charge Secured details: £137,000 due or to become due from the company to. Particulars: Plot 8 matthew place portishead bristol avon. Outstanding |
---|
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 June 2022 | Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 28 June 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
8 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Change of details for Michael John Muston as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mrs Baljit Kaur Muston on 5 June 2019 (2 pages) |
5 June 2019 | Change of details for Mrs Baljit Kaur Muston as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Michael John Muston on 5 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
11 February 2019 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 11 February 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with no updates (3 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mrs Baljit Kaur Muston on 15 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mrs Baljit Kaur Muston on 15 March 2017 (2 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 November 2015 | Secretary's details changed for Baljit Kaur Muston on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Michael John Muston on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Baljit Kaur Muston on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Baljit Kaur Muston on 6 November 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Baljit Kaur Muston on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Baljit Kaur Muston on 6 November 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Baljit Kaur Muston on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Michael John Muston on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Michael John Muston on 6 November 2015 (2 pages) |
21 September 2015 | Appointment of Baljit Kaur Muston as a director on 6 April 2015 (2 pages) |
21 September 2015 | Appointment of Baljit Kaur Muston as a director on 6 April 2015 (2 pages) |
21 September 2015 | Appointment of Baljit Kaur Muston as a director on 6 April 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 20 September 2010 (1 page) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Michael John Muston on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Michael John Muston on 13 September 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
29 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 13/09/04; full list of members
|
29 September 2004 | Return made up to 13/09/04; full list of members
|
17 January 2004 | Return made up to 01/10/03; full list of members (6 pages) |
17 January 2004 | Return made up to 01/10/03; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 75 dovers park bathford bath somerset BA1 7UD (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 75 dovers park bathford bath somerset BA1 7UD (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 2 barnfields, clacton road weeley heath clacton on sea essex CO16 9EF (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 2 barnfields, clacton road weeley heath clacton on sea essex CO16 9EF (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Incorporation (9 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (9 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |