Hatfield Peverel
Chelmsford
CM3 2NF
Secretary Name | Mrs Jane Short |
---|---|
Status | Current |
Appointed | 03 November 2015(12 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
Secretary Name | Mr Michael Brian Warder |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Heycroft Way Chelmsford Essex CM2 8JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Russel James Short 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,715 |
Cash | £3,773 |
Current Liabilities | £58 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 September 2020 | Director's details changed for Mr Russel James Short on 14 September 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 February 2019 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 26 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 November 2015 | Appointment of Mrs Jane Short as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Michael Brian Warder as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Michael Brian Warder as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Mrs Jane Short as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Russel James Short on 20 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Russel James Short on 20 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
1 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
6 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
20 October 2003 | Incorporation (16 pages) |
20 October 2003 | Incorporation (16 pages) |