100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Anna Louise Noys Goode |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Education Ranger |
Correspondence Address | 67 Rushleydale Chelmsford Essex CM1 6JX |
Secretary Name | Anna Louise Noys Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Student |
Correspondence Address | 67 Rushleydale Chelmsford Essex CM1 6JX |
Website | greenmanbushcraft.co.uk |
---|---|
Telephone | 01245 201002 |
Telephone region | Chelmsford |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mr Kris Miners 100.00% 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 | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
1 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
6 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
29 May 2019 | Change of details for Mr Kris Miners as a person with significant control on 8 April 2019 (2 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
8 May 2019 | Registered office address changed from 3E Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 May 2019 (1 page) |
9 April 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
9 April 2019 | Director's details changed for Mr Kris Miners on 8 April 2019 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
30 March 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
30 March 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
28 April 2016 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
28 April 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
28 April 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Registered office address changed from 67 Rushleydale Chelmsford Essex CM1 6JX on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 67 Rushleydale Chelmsford Essex CM1 6JX on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated director anna noys goode (1 page) |
26 March 2009 | Appointment terminated secretary anna noys goode (1 page) |
26 March 2009 | Appointment terminated director anna noys goode (1 page) |
26 March 2009 | Appointment terminated secretary anna noys goode (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
9 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 47 church street, great baddow chelmsford essex CM2 7JA (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 47 church street, great baddow chelmsford essex CM2 7JA (1 page) |
4 April 2007 | Ad 28/03/07--------- £ si 8@1=8 £ ic 2/10 (1 page) |
4 April 2007 | Ad 28/03/07--------- £ si 8@1=8 £ ic 2/10 (1 page) |
26 March 2007 | Incorporation (13 pages) |
26 March 2007 | Incorporation (13 pages) |