Great Chesterford
Saffron Walden
CB10 1PE
Secretary Name | Nicola Louise Housden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Hornbeams Royston Road, Wendens Ambo Saffron Walden Essex CB11 4JY |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Timothy Michael Housden 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
30 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
2 April 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
3 July 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
27 March 2021 | Director's details changed for Mr Timothy Michael Housden on 1 November 2020 (2 pages) |
27 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 November 2020 | Change of details for Mr Timothy Michael Housden as a person with significant control on 16 November 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Nicola Louise Housden as a secretary on 31 March 2020 (1 page) |
18 June 2019 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE on 18 June 2019 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
27 July 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Timothy Michael Housden on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Timothy Michael Housden on 16 August 2011 (2 pages) |
20 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from 34/40 High Street Wanstead London E11 2RJ on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages) |
15 March 2010 | Registered office address changed from 34/40 High Street Wanstead London E11 2RJ on 15 March 2010 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
12 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 December 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 December 2007 | Return made up to 25/02/07; full list of members (2 pages) |
29 June 2007 | Company name changed kalistar ten LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed kalistar ten LIMITED\certificate issued on 29/06/07 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 34 high street wanstead london E11 2RJ (1 page) |
1 September 2006 | Return made up to 25/02/06; full list of members (2 pages) |
1 September 2006 | Return made up to 25/02/06; full list of members (2 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 34 high street wanstead london E11 2RJ (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
4 May 2005 | Company name changed kalistar LIMITED\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed kalistar LIMITED\certificate issued on 04/05/05 (2 pages) |
28 April 2005 | Return made up to 25/02/05; full list of members
|
28 April 2005 | Return made up to 25/02/05; full list of members
|
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Nc inc already adjusted 12/03/04 (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Nc inc already adjusted 12/03/04 (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Incorporation (16 pages) |