Stock
Essex
CM4 9QP
Secretary Name | Julie Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Frisling Hall Farm Stock Essex CM4 9QP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gary Paul Sharp 50.00% Ordinary |
---|---|
1 at £1 | Julie Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,411 |
Cash | £4,821 |
Current Liabilities | £61,516 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Notification of Julie Sharp as a person with significant control on 7 January 2023 (2 pages) |
27 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (12 pages) |
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (11 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
9 February 2022 | Registered office address changed from 144 New London Road Chelmsford CM2 0AW England to A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED on 9 February 2022 (1 page) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
30 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Current accounting period shortened from 31 January 2020 to 31 October 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 September 2017 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 144 New London Road Chelmsford CM2 0AW on 25 September 2017 (1 page) |
25 September 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
25 September 2017 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 144 New London Road Chelmsford CM2 0AW on 25 September 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 March 2006 | Return made up to 06/01/06; full list of members
|
10 March 2006 | Return made up to 06/01/06; full list of members
|
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) |
4 March 2005 | Company name changed frislings hall farm LIMITED\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed frislings hall farm LIMITED\certificate issued on 04/03/05 (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (6 pages) |
6 January 2005 | Incorporation (6 pages) |