Great Dunmow
CM6 1UU
Secretary Name | Mrs Michelle Lynn Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Great Dunmow CM6 1UU |
Director Name | Mrs Michelle Lynn Pollock |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 August 2021) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Great Dunmow CM6 1UU |
Registered Address | 1-3 High Street Great Dunmow CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Daniel John Pollock 80.00% Ordinary |
---|---|
20 at £1 | Michelle Lynn Pollock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,717 |
Cash | £13,641 |
Current Liabilities | £9,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
9 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
12 August 2021 | Termination of appointment of Michelle Lynn Pollock as a director on 12 August 2021 (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
20 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
23 March 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to 1-3 High Street Great Dunmow CM6 1UU on 23 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Michelle Pollock on 21 December 2009 (1 page) |
8 January 2010 | Director's details changed for Daniel Pollock on 21 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Pollock on 21 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michelle Pollock on 21 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michelle Pollock on 21 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Michelle Pollock on 21 December 2009 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members
|
10 January 2007 | Return made up to 23/12/06; full list of members
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 23 mayflower court, high street ongar essex CM5 9BW (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 23 mayflower court, high street ongar essex CM5 9BW (1 page) |
23 December 2004 | Incorporation (13 pages) |
23 December 2004 | Incorporation (13 pages) |