Saffron Walden
CB11 4AL
Secretary Name | Lisa Ann Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Snells Mead Buntingford Hertfordshire SG9 9JH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 106 Debden Road Saffron Walden CB11 4AL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
1 at £1 | Mr Gerald P.p Coyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,084 |
Current Liabilities | £14,117 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
2 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
5 May 2022 | Director's details changed for Mr Gerald Coyne on 28 April 2022 (2 pages) |
5 May 2022 | Change of details for Mr Gerald Coyne as a person with significant control on 28 April 2022 (2 pages) |
5 May 2022 | Registered office address changed from 9 Meadowsweet Way Newport Saffron Walden CB11 3ZD England to 106 Debden Road Saffron Walden CB11 4AL on 5 May 2022 (1 page) |
3 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
9 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Change of details for Mr Gerald Coyne as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from 103 Snells Mead Buntingford Hertfordshire SG9 9JH to 9 Meadowsweet Way Newport Saffron Walden CB11 3ZD on 3 May 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 June 2017 | Termination of appointment of Lisa Ann Shine as a secretary on 1 August 2016 (1 page) |
1 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 June 2017 | Termination of appointment of Lisa Ann Shine as a secretary on 1 August 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Gerald Coyne on 24 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Gerald Coyne on 24 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Return made up to 24/04/08; full list of members (6 pages) |
22 October 2008 | Return made up to 24/04/08; full list of members (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 103 snells mead buntingford herts SG9 9JH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 103 snells mead buntingford herts SG9 9JH (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: shenley bungalow cambridge road puckeridge hertfordshire SG11 1SA (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: shenley bungalow cambridge road puckeridge hertfordshire SG11 1SA (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 January 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 39 wyddial road buntingford herts SG9 9AT (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 39 wyddial road buntingford herts SG9 9AT (1 page) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 January 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 39 wyddial road buntingford hertfordshire SG9 9AT (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 39 wyddial road buntingford hertfordshire SG9 9AT (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: macers cottage 26 high road broxbourne hertfordshire EN10 7LU (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: macers cottage 26 high road broxbourne hertfordshire EN10 7LU (1 page) |
27 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 June 2004 | Return made up to 24/04/04; full list of members
|
10 June 2004 | Return made up to 24/04/04; full list of members
|
19 November 2003 | Registered office changed on 19/11/03 from: 35 russell road enfield middlesex EN1 4TN (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 35 russell road enfield middlesex EN1 4TN (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
21 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (12 pages) |
24 April 2003 | Incorporation (12 pages) |