East Hanningfield
Chelmsford
CM3 8BP
Director Name | Mr Michael Green |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lower Northam Road Hedge End Southampton SO30 4SQ |
Director Name | Ms Carole Ann Rowland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Northam Road Hedge End Southampton SO30 4FQ |
Director Name | Mr Kevin Short |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Suters Drive Taverham Norwich NR8 6UU |
Director Name | Mr Stephen Harold Edwards |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2023(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Hill Farm Creephedge Lane East Hanningfield Chelmsford CM3 8BP |
Website | skylinegold.co.uk |
---|---|
Telephone | 01489 797878 |
Telephone region | Bishops Waltham |
Registered Address | Rose Hill Farm Creephedge Lane East Hanningfield Chelmsford CM3 8BP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Woodham Ferrers and Bicknacre |
Ward | Bicknacre and East and West Hanningfield |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13 |
Current Liabilities | £13 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
2 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
7 April 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
7 April 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
18 February 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
2 October 2015 | Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4SQ to 12 Lower Northam Road Hedge End Southampton SO30 4FQ on 2 October 2015 (1 page) |
2 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 October 2015 | Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4SQ to 12 Lower Northam Road Hedge End Southampton SO30 4FQ on 2 October 2015 (1 page) |
2 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 October 2015 | Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4SQ to 12 Lower Northam Road Hedge End Southampton SO30 4FQ on 2 October 2015 (1 page) |
14 January 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
14 January 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
14 January 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
19 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
19 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
19 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
15 January 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
1 February 2012 | Annual return made up to 8 January 2012 no member list (3 pages) |
1 February 2012 | Annual return made up to 8 January 2012 no member list (3 pages) |
1 February 2012 | Annual return made up to 8 January 2012 no member list (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
30 January 2011 | Annual return made up to 8 January 2011 no member list (3 pages) |
30 January 2011 | Annual return made up to 8 January 2011 no member list (3 pages) |
30 January 2011 | Director's details changed for Ms Carole Ann Rowland on 1 February 2010 (2 pages) |
30 January 2011 | Director's details changed for Ms Carole Ann Rowland on 1 February 2010 (2 pages) |
30 January 2011 | Director's details changed for Ms Carole Ann Rowland on 1 February 2010 (2 pages) |
30 January 2011 | Annual return made up to 8 January 2011 no member list (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 no member list (3 pages) |
13 January 2010 | Annual return made up to 8 January 2010 no member list (3 pages) |
13 January 2010 | Annual return made up to 8 January 2010 no member list (3 pages) |
13 January 2010 | Director's details changed for Mr Michael Green on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael Green on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Carole Ann Rowland on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael Green on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Carole Ann Rowland on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Carole Ann Rowland on 8 January 2010 (2 pages) |
8 January 2009 | Incorporation (22 pages) |
8 January 2009 | Incorporation (22 pages) |