Sudbury
Suffolk
CO10 2AA
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2013(8 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 March 2021) |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Pamela Mary Jane Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Kings Road Cheltenham Gloucestershire GL52 6BG Wales |
Director Name | Mr Nigel Richard Henry Osborne Harley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Telephone | 01242 582184 |
---|---|
Telephone region | Cheltenham |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Nigel Richard Henry Osborne Harley 75.00% Ordinary |
---|---|
24 at £1 | David John Gilbert 24.00% Ordinary |
1 at £1 | David Sonnenberg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,249 |
Cash | £1,305 |
Current Liabilities | £101,851 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 July 2015 | Current accounting period extended from 29 November 2015 to 31 December 2015 (1 page) |
17 July 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 September 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
30 September 2013 | Register inspection address has been changed from 36 Leighton Road Cheltenham Gloucestershire GL52 6BD England (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Termination of appointment of Pamela Armstrong as a secretary (1 page) |
18 June 2013 | Appointment of Moore Green Limited as a secretary (2 pages) |
21 January 2013 | Registered office address changed from 36 Leighton Road Cheltenham Gloucestershire GL52 6BD England on 21 January 2013 (1 page) |
17 January 2013 | Company name changed diemers fontein LIMITED\certificate issued on 17/01/13
|
4 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 June 2011 | Appointment of Mr Nigel Richard Henry Osborne Harley as a director (2 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Registered office address changed from 40 Kings Road Cheltenham GL52 6BG on 18 June 2010 (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for David John Gilbert on 8 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David John Gilbert on 8 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 September 2009 | Accounting reference date shortened from 30/11/2008 to 29/11/2008 (1 page) |
3 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 April 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
4 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2005 | Incorporation (12 pages) |