Southminster
Essex
CM0 7RX
Director Name | Mrs Cheri Anne Holliday |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Secretary Name | Mrs Cheri Anne Holliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Lavender Drive Southminster Essex CM0 7RX |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mr T.m. Holliday & Mrs T.m. Holliday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229 |
Cash | £2,852 |
Current Liabilities | £4,557 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
11 November 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
24 June 2020 | Secretary's details changed for Mrs Cheri Anne Holliday on 22 June 2020 (1 page) |
24 June 2020 | Director's details changed for Mrs Cheri Anne Holliday on 22 June 2020 (2 pages) |
23 June 2020 | Change of details for Mrs Cheri Ann Holliday as a person with significant control on 22 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
14 August 2017 | Notification of Tristan Holliday as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Tristan Holliday as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Tristan Holliday as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Cheri Holliday as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Cheri Holliday as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Cheri Holliday as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 January 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 January 2017 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 January 2017 (1 page) |
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 August 2010 | Director's details changed for Cherie Ann Holliday on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Tristan Mason Holliday on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Tristan Mason Holliday on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Cherie Ann Holliday on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Cherie Ann Holliday on 1 January 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Cherie Ann Holliday on 1 January 2010 (1 page) |
2 August 2010 | Secretary's details changed for Cherie Ann Holliday on 1 January 2010 (1 page) |
2 August 2010 | Secretary's details changed for Cherie Ann Holliday on 1 January 2010 (1 page) |
2 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Tristan Mason Holliday on 1 January 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 11 mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 11 mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 July 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
31 July 2006 | Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (8 pages) |
20 June 2006 | Incorporation (8 pages) |