Maldon
Essex
CM9 4GD
Secretary Name | Cheryl Easby |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
Director Name | Mrs Cheryl Christine Easby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Bio Chemist |
Country of Residence | England |
Correspondence Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.denmarkforrester.co.uk/ |
---|---|
Telephone | 01621 775835 |
Telephone region | Maldon |
Registered Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Robert Philip Easby 50.50% Ordinary |
---|---|
49 at £1 | Cheryl Christine Easby 48.51% Ordinary |
1 at £1 | Robert Philip Easby 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,051 |
Cash | £9,478 |
Current Liabilities | £17,500 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
12 February 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
14 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
26 February 2023 | Secretary's details changed for Cheryl Easby on 26 February 2023 (1 page) |
15 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
17 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
8 November 2021 | Appointment of Mrs Cheryl Christine Easby as a director on 1 November 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
12 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
26 October 2019 | Resolutions
|
9 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 June 2018 | Director's details changed for Mr Robert Philip Easby on 1 May 2018 (2 pages) |
19 June 2018 | Secretary's details changed for Cheryl Easby on 1 May 2018 (1 page) |
19 June 2018 | Change of details for Mr Robert Philip Easby as a person with significant control on 1 May 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Robert Philip Easby on 1 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
11 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
18 October 2016 | Registered office address changed from First Floor 1a High Street High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from First Floor 1a High Street High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page) |
16 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Director's details changed for Mr Robert Philip Easby on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Robert Philip Easby on 31 March 2016 (2 pages) |
3 November 2015 | Director's details changed for Mr Robert Philip Easby on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Cheryl Easby on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Robert Philip Easby on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Robert Philip Easby on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Cheryl Easby on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Cheryl Easby on 3 November 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Secretary's details changed for Cheryl Easby on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 11 June 2014 Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Cheryl Easby on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 11 June 2014 Statement of capital on 2014-06-11
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 September 2012 | Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
11 June 2012 | Annual return made up to 11 June 2012 (4 pages) |
11 June 2012 | Annual return made up to 11 June 2012 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Robert Easby on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Easby on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Robert Easby on 1 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from first floor, 1A high street southminster essex CM0 7AA (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from first floor, 1A high street southminster essex CM0 7AA (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 April 2008 | Director's change of particulars / robert easby / 16/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / robert easby / 16/04/2008 (1 page) |
16 April 2008 | Secretary's change of particulars / cheryl easby / 16/04/2008 (1 page) |
16 April 2008 | Secretary's change of particulars / cheryl easby / 16/04/2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
10 August 2005 | Location of debenture register (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of debenture register (1 page) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Ad 11/06/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Ad 11/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 June 2003 | Ad 11/06/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 June 2003 | Ad 11/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (13 pages) |
11 June 2003 | Incorporation (13 pages) |