Bicknacre
Chelmsford
Essex
CM2 8EX
Secretary Name | Mrs Lianne Almond |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hillview Bicknacre Chelmsford CM3 4HU |
Director Name | Spencer Hernaman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 11 Shimbrooks Great Leighs Chelmsford Essex CM3 1SG |
Registered Address | 21 Glovers Great Leighs Chelmsford CM3 1PY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
1 at £1 | Lianne Almond 50.00% Ordinary |
---|---|
1 at £1 | Spencer Hernaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,723 |
Current Liabilities | £145 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
13 December 2023 | Change of details for Mr Spencer David Hernaman as a person with significant control on 13 December 2023 (2 pages) |
---|---|
4 June 2023 | Confirmation statement made on 4 June 2023 with updates (3 pages) |
1 June 2023 | Company name changed sh park home services LTD\certificate issued on 01/06/23
|
31 May 2023 | Cessation of Lianne Almond as a person with significant control on 12 May 2023 (1 page) |
31 May 2023 | Registered office address changed from 6 Hillview Bicknacre Chelmsford CM3 4HU England to 21 Glovers Great Leighs Chelmsford CM3 1PY on 31 May 2023 (1 page) |
31 May 2023 | Termination of appointment of Lianne Almond as a director on 16 May 2023 (1 page) |
31 May 2023 | Notification of Spencer David Hernaman as a person with significant control on 12 May 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
21 May 2023 | Appointment of Mr Spencer David Hernaman as a director on 8 May 2023 (2 pages) |
26 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 July 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 July 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
15 September 2015 | Company name changed elite park homes LIMITED\certificate issued on 15/09/15
|
15 September 2015 | Company name changed elite park homes LIMITED\certificate issued on 15/09/15
|
14 September 2015 | Termination of appointment of Spencer Hernaman as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Spencer Hernaman as a director on 31 August 2015 (1 page) |
14 September 2015 | Registered office address changed from Livelands, 121a London Road Marks Tey Colchester Essex CO6 1EB to 6 Hillview Bicknacre Chelmsford CM3 4HU on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Livelands, 121a London Road Marks Tey Colchester Essex CO6 1EB to 6 Hillview Bicknacre Chelmsford CM3 4HU on 14 September 2015 (1 page) |
30 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Spencer Hernaman on 12 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Spencer Hernaman on 12 May 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mrs Lianne Almond on 12 May 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mrs Lianne Almond on 12 May 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / spencer hernaman / 12/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / spencer hernaman / 12/05/2008 (1 page) |
9 June 2008 | Director and secretary's change of particulars / lianne howarth / 27/11/2004 (1 page) |
9 June 2008 | Director and secretary's change of particulars / lianne howarth / 27/11/2004 (1 page) |
9 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members
|
17 June 2005 | Return made up to 12/05/05; full list of members
|
1 September 2004 | Director's particulars changed (2 pages) |
1 September 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 September 2004 | Director's particulars changed (2 pages) |
1 September 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 May 2004 | Incorporation (13 pages) |
12 May 2004 | Incorporation (13 pages) |