Kirby Cross
Frinton On Sea
CO13 0LQ
Secretary Name | Dawn Peal-Shankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Bemerton Gardens Kirby Cross Frinton On Sea CO13 0LQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.resultsbusinesscoach.com |
---|
Registered Address | Flat 1 Eton Court 11 Eton Road Frinton-On-Sea CO13 9JA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
1 at £1 | Ravi Peal-shankar 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
3 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
6 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
30 March 2020 | Registered office address changed from 75 Bemerton Gardens Bemerton Gardens Kirby Cross Frinton-on-Sea CO13 0LQ England to Flat 1 Eton Court 11 Eton Road Frinton-on-Sea CO13 9JA on 30 March 2020 (1 page) |
28 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
12 January 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 March 2017 | Registered office address changed from 75 Bemerton Gardens Kirby Cross Frinton on Sea CO13 0LQ to 75 Bemerton Gardens Bemerton Gardens Kirby Cross Frinton-on-Sea CO13 0LQ on 4 March 2017 (1 page) |
4 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 March 2017 | Registered office address changed from 75 Bemerton Gardens Kirby Cross Frinton on Sea CO13 0LQ to 75 Bemerton Gardens Bemerton Gardens Kirby Cross Frinton-on-Sea CO13 0LQ on 4 March 2017 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
26 October 2016 | Termination of appointment of Dawn Peal-Shankar as a secretary on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Dawn Peal-Shankar as a secretary on 25 October 2016 (1 page) |
28 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Director's details changed for Ravi Peal-Shankar on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ravi Peal-Shankar on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ravi Peal-Shankar on 8 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |