2 Brockley Road
Elsworth
Cambridgeshire
CB23 4JS
Director Name | Elizabeth Anne Eayrs |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Game Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brock Cottage 2 Brockley Road Elsworth Cambridgeshire CB23 4JS |
Secretary Name | Elizabeth Anne Eayrs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Game Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brock Cottage 2 Brockley Road Elsworth Cambridgeshire CB23 4JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elizabeth Anne Eayrs 50.00% Ordinary |
---|---|
50 at £1 | Richard Peck 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
21 April 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
---|---|
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
27 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
24 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
19 March 2019 | Cessation of Elizabeth Anne Eayrs as a person with significant control on 9 January 2018 (1 page) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 May 2018 | Termination of appointment of Elizabeth Anne Eayrs as a secretary on 9 January 2018 (1 page) |
22 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Elizabeth Anne Eayrs as a director on 9 January 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Elizabeth Anne Eayrs on 28 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Richard Peck on 28 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Richard Peck on 28 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Elizabeth Anne Eayrs on 28 October 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from doric house, 132 station rd chingford london E4 6AB (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from doric house, 132 station rd chingford london E4 6AB (1 page) |
16 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 May 2007 | Company name changed brock cottage farming company li mited\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed brock cottage farming company li mited\certificate issued on 04/05/07 (2 pages) |
28 April 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (9 pages) |
16 March 2007 | Incorporation (9 pages) |