Great Easton
Dunmow
Essex
CM6 2HG
Director Name | Mr John Payne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Avenue Potters Bar Hertfordshire EN6 1ED |
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | Croat Cottage The Endway Great Easton Dunmow Essex CM6 2HG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Easton |
Ward | Thaxted & the Eastons |
Built Up Area | Great Easton (Uttlesford) |
1 at £1 | Anne-louise Creasey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £10,077 |
Current Liabilities | £29,967 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 May 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
---|---|
19 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Anne-Louise Creasey on 24 October 2013 (2 pages) |
23 January 2014 | Registered office address changed from 44 the Close Dunmow Essex CM6 1EW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Director's details changed for Anne-Louise Creasey on 24 October 2013 (2 pages) |
23 January 2014 | Registered office address changed from 44 the Close Dunmow Essex CM6 1EW United Kingdom on 23 January 2014 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
25 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 May 2008 | Director's change of particulars / anne creasey / 30/04/2008 (1 page) |
30 May 2008 | Director's change of particulars / anne creasey / 30/04/2008 (1 page) |
4 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
4 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
2 April 2008 | Secretary's change of particulars / cka secretary LIMITED / 28/03/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / cka secretary LIMITED / 28/03/2008 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
23 January 2006 | Incorporation (17 pages) |
23 January 2006 | Incorporation (17 pages) |