Colchester
Essex
CO4 0NY
Secretary Name | Tracy Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Chalfont Road Colchester Essex CO4 0NY |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | www.acorndenture.co.uk |
---|
Registered Address | Unit 3c, The Gattinetts Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | R. Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569 |
Current Liabilities | £18,509 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
17 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Change of details for Richard Michael Holland as a person with significant control on 12 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
5 March 2019 | Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT on 5 March 2019 (1 page) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 11 July 2017 (1 page) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Termination of appointment of Tracy Holland as a secretary (1 page) |
28 April 2014 | Termination of appointment of Tracy Holland as a secretary (1 page) |
28 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 March 2014 | Registered office address changed from Suite 213 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Suite 213 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 10 March 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 18 March 2011 (1 page) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Richard Michael Holland on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Richard Michael Holland on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Richard Michael Holland on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 103 chalfont road st john`s estate colchester essex CO4 0NY (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 103 chalfont road st john`s estate colchester essex CO4 0NY (1 page) |
13 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 12/03/07; full list of members (3 pages) |
27 March 2008 | Return made up to 12/03/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
28 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 125 chapel road colchester essex CO4 4NY (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 125 chapel road colchester essex CO4 4NY (1 page) |
30 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
23 April 2003 | Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2003 | Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |