Clacton On Sea
Essex
CO15 6EH
Secretary Name | Michelle Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Olstead House 39 Holland Road Clacton On Sea Essex CO15 6EH |
Director Name | Miss Michelle Samantha Abbott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olstead House 39 Holland Road Clacton On Sea Essex CO15 6EH |
Website | gouldfacilitiesmanagement.co.uk |
---|---|
Telephone | 020 33551666 |
Telephone region | London |
Registered Address | Olstead House 39 Holland Road Clacton On Sea Essex CO15 6EH |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
1 at £1 | Lord Of Olstead Michael David Gould 50.00% Ordinary |
---|---|
1 at £1 | Miss Michelle Abbott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,535 |
Cash | £2,661 |
Current Liabilities | £2,328 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Lord Michael David Gould on 26 February 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 25 February 2012 (14 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Secretary's details changed for Michelle Abbott on 26 February 2010 (3 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Michelle Abbott on 1 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michelle Abbott on 1 February 2010 (1 page) |
23 March 2010 | Director's details changed for Michelle Abbott on 1 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michelle Abbott on 1 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Michael David Gould on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Lord Michael David Gould of Olstead on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Michael David Gould on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Lord Michael David Gould of Olstead on 1 March 2010 (2 pages) |
5 February 2010 | Director's details changed for Michelle Abbott on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Lord Michael David Gould of Olstead on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michelle Abbott on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Lord Michael David Gould of Olstead on 5 February 2010 (2 pages) |
27 January 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 27 January 2010 (1 page) |
19 March 2009 | Director appointed michelle abbott (1 page) |
18 March 2009 | Director's change of particulars / michael gould / 17/03/2009 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
25 February 2009 | Incorporation (13 pages) |