Great Chesterford
Saffron Walden
CB10 1PE
Secretary Name | Colleen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 35 Willett House Queens Road West Plaistow London E13 0RX |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Timothy Michael Housden 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
30 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 March 2022 | Director's details changed for Mr Timothy Michael Housden on 30 March 2022 (2 pages) |
5 February 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
5 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 March 2021 | Change of details for Mr Timothy Michael Housden as a person with significant control on 28 March 2021 (2 pages) |
28 March 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
28 March 2021 | Change of details for Mr Timothy Michael Housden as a person with significant control on 28 March 2021 (2 pages) |
28 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 February 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
1 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 June 2019 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE on 27 June 2019 (1 page) |
4 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 January 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 13 December 2014 Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 Statement of capital on 2014-12-16
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 13 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 13 December 2012 (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Director's details changed for Mr Timothy Michael Housden on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Timothy Michael Housden on 16 August 2011 (2 pages) |
14 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Termination of appointment of Colleen Smith as a secretary (1 page) |
21 December 2009 | Termination of appointment of Colleen Smith as a secretary (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | Company name changed the wedding photography LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed the wedding photography LIMITED\certificate issued on 18/12/06 (2 pages) |
13 December 2006 | Incorporation (15 pages) |
13 December 2006 | Incorporation (15 pages) |