Soham
Cambridgeshire
CB7 5GN
Secretary Name | Mrs Kerri Lynne Steed |
---|---|
Status | Closed |
Appointed | 09 March 2021(14 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | 11 Avocet Grove Soham Cambridgeshire CB7 5GN |
Director Name | Mrs Kerri Lynne Steed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 11 Avocet Grove Soham Cambridgeshire CB7 5GN |
Secretary Name | Mrs Kerri Lynne Steed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 11 Avocet Grove Soham Cambridgeshire CB7 5GN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Aaron Cecil Steed 55.56% Ordinary |
---|---|
8 at £1 | Kerri Lynne Steed 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,733 |
Cash | £24,866 |
Current Liabilities | £34,382 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 July |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
12 December 2016 | Registered office address changed from Darson House Stoke by Clare Sudbury CO10 8HJ to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Darson House Stoke by Clare Sudbury CO10 8HJ to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 12 December 2016 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
18 August 2015 | Termination of appointment of Kerri Lynne Steed as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Kerri Lynne Steed as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Kerri Lynne Steed as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Kerri Lynne Steed as a secretary on 18 August 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 March 2010 | Director's details changed for Kerri Lynne Steed on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Aaron Cecil Steed on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Kerri Lynne Steed on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Aaron Cecil Steed on 25 March 2010 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / kerri steed / 12/03/2008 (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / kerri steed / 12/03/2008 (1 page) |
16 April 2007 | New secretary appointed;new director appointed (2 pages) |
16 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Ad 08/03/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Ad 08/03/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
28 March 2007 | New director appointed (2 pages) |
8 March 2007 | Incorporation (13 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (13 pages) |