School Road Little Totham
Maldon
Essex
CM9 8LD
Secretary Name | Mr Martin Mears |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House,16 Middleborough Colchester Essex CO1 1QT |
Director Name | Stephen Gary Marfleet |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street West Mersea Essex CO5 8JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Telephone | 01206 728382 |
---|---|
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Stephen Marfleet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,314 |
Cash | £631 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
29 February 2024 | Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page) |
---|---|
11 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
4 November 2021 | Registered office address changed from 49 High Street West Mersea Colchester Essex CO5 8JE to Middleborough House 16 Middleborough Colchester CO1 1QT on 4 November 2021 (1 page) |
2 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 December 2020 | Notification of Steven Peter Smith as a person with significant control on 8 December 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 July 2019 | Cessation of Stephem Gary Marfleet as a person with significant control on 29 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Stephen Gary Marfleet as a director on 29 July 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
21 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Stephen Marfleet on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Stephen Marfleet on 31 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 31/05/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/05/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Incorporation (19 pages) |
31 May 2007 | Incorporation (19 pages) |