Burnham-On-Crouch
CM0 8AG
Director Name | Mr Richard John McAlister-Martin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 1 Gildingwells Road Letwell Worksop Notts S81 8DD |
Director Name | Mr Miroslaw Mizak |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street High Street Burnham-On-Crouch CM0 8AG |
Registered Address | 1 High Street Burnham-On-Crouch CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,128 |
Cash | £10,032 |
Current Liabilities | £8,631 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
19 November 2020 | Director's details changed for Mr William Francis De Fries on 19 November 2020 (2 pages) |
---|---|
19 November 2020 | Change of details for Mr William Francis De Fries as a person with significant control on 19 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from Suite 1, Bowden Terminal Luckyn Lane Basildon SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA on 9 November 2020 (1 page) |
16 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
16 June 2020 | Amended micro company accounts made up to 31 August 2019 (3 pages) |
6 June 2020 | Registered office address changed from 28a High Street Burnham-on-Crouch CM0 8AA England to Suite 1, Bowden Terminal Luckyn Lane Basildon SS14 3AX on 6 June 2020 (1 page) |
13 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 April 2020 | Resolutions
|
9 January 2020 | Registered office address changed from Suite 1 Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA on 9 January 2020 (1 page) |
27 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
28 August 2019 | Resolutions
|
9 August 2019 | Change of details for Mr William De Fries as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr William Francis De Fries on 9 August 2019 (2 pages) |
4 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
19 September 2018 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 July 2018 | Registered office address changed from C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to Suite 1 Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX on 13 July 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
26 April 2018 | Notification of William De Fries as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Cessation of Richard John Mcalister-Martin as a person with significant control on 25 April 2018 (1 page) |
26 April 2018 | Appointment of Mr William De Fries as a director on 25 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Richard John Mcalister-Martin as a director on 25 April 2018 (1 page) |
21 September 2017 | Director's details changed for Mr Richard John Mcalister Martin on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
21 September 2017 | Director's details changed for Mr Richard John Mcalister Martin on 21 September 2017 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from Hewitt Allison Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Hewitt Allison Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG United Kingdom on 22 August 2011 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Richard Mcalister Martin on 5 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Richard Mcalister Martin on 5 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Richard Mcalister Martin on 5 September 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
5 September 2008 | Incorporation (12 pages) |
5 September 2008 | Incorporation (12 pages) |