Maldon
Essex
CM9 4GD
Director Name | Mr Robert Philip Easby |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
Director Name | Mrs Cheryl Christine Easby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Marlborough Avenue Tilllingham Southminster Essex CM0 7TN |
Registered Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Robert Philip Easby 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
12 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
21 April 2017 | Secretary's details changed for Mr Robert Philip Easby on 1 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Director's details changed for Mr Robert Philip Easby on 1 April 2017 (2 pages) |
21 April 2017 | Secretary's details changed for Mr Robert Philip Easby on 1 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Director's details changed for Mr Robert Philip Easby on 1 April 2017 (2 pages) |
18 October 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
22 April 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-04-22
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 April 2013 | Annual return made up to 15 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 15 April 2013 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 September 2012 | Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 15 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 September 2011 | Termination of appointment of Cheryl Easby as a director (1 page) |
28 September 2011 | Appointment of Mr Robert Philip Easby as a director (2 pages) |
28 September 2011 | Appointment of Mr Robert Philip Easby as a director (2 pages) |
28 September 2011 | Termination of appointment of Cheryl Easby as a director (1 page) |
21 September 2011 | Company name changed denmark forrester secretaries LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed denmark forrester secretaries LIMITED\certificate issued on 21/09/11
|
27 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
30 July 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2010 | Director's details changed for Mrs Cheryl Christine Easby on 15 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mrs Cheryl Christine Easby on 15 April 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2008 | Incorporation (17 pages) |
16 April 2008 | Incorporation (17 pages) |