Felsham
Bury St. Edmunds
IP30 0PL
Secretary Name | Melissa Claire Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bells Lane Glemsford Sudbury Suffolk CO10 7QA |
Director Name | Ms Melissa Claire Elsdon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Windsor Green Cockfield Bury St. Edmunds Suffolk IP30 0LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Gainsborough Street Sudbury Suffolk CO10 2EU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £355 |
Cash | £2,373 |
Current Liabilities | £32,974 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
20 September 2023 | Registered office address changed from 40 Burkitts Lane Sudbury CO10 1HB England to 15 Gainsborough Street Sudbury Suffolk CO10 2EU on 20 September 2023 (1 page) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
4 April 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from 1 Old Market Place Sudbury CO10 1RA England to 40 Burkitts Lane Sudbury CO10 1HB on 16 March 2021 (1 page) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
29 January 2020 | Registered office address changed from Offices 6&7, Unit 5, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 1 Old Market Place Sudbury CO10 1RA on 29 January 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
16 November 2018 | Change of details for Mr Sheridan Eric Gibson as a person with significant control on 27 October 2017 (2 pages) |
16 November 2018 | Director's details changed for Sheridan Eric Gibson on 27 October 2017 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Sheridan Eric Gibson on 1 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Sheridan Eric Gibson on 1 June 2017 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Sheridan Eril Gibbson on 16 June 2015 (3 pages) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Sheridan Eril Gibbson on 16 June 2015 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 June 2015 | Director's details changed for Sheridan Eril Gibbson on 1 April 2015 (2 pages) |
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Sheridan Eril Gibbson on 1 April 2015 (2 pages) |
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Sheridan Eril Gibbson on 1 April 2015 (2 pages) |
28 May 2015 | Registered office address changed from 2 Windsor Green Cockfield Bury St. Edmunds Suffolk IP30 0LY to Offices 6&7, Unit 5, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 2 Windsor Green Cockfield Bury St. Edmunds Suffolk IP30 0LY to Offices 6&7, Unit 5, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 28 May 2015 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 February 2014 | Termination of appointment of Melissa Elsdon as a secretary (1 page) |
17 February 2014 | Termination of appointment of Melissa Elsdon as a director (1 page) |
17 February 2014 | Termination of appointment of Melissa Elsdon as a director (1 page) |
17 February 2014 | Termination of appointment of Melissa Elsdon as a secretary (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
28 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 October 2011 (1 page) |
28 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 October 2011 (1 page) |
28 May 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 September 2011 | Appointment of Ms Melissa Claire Elsdon as a director (2 pages) |
23 September 2011 | Appointment of Ms Melissa Claire Elsdon as a director (2 pages) |
16 August 2011 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 16 August 2011 (1 page) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Sheridan Eril Gibbson on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Sheridan Eril Gibbson on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Sheridan Eril Gibbson on 1 October 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 26/05/05; full list of members (2 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 26/05/05; full list of members (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 61 station road sudbury CO10 2SP (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 61 station road sudbury CO10 2SP (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Incorporation (17 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (17 pages) |