Colchester
Essex
CO2 0PS
Secretary Name | Colin Frame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hobbs Layer Breton Colchester Essex CO2 0PS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 22 New Street Braintree CM7 1ES |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colin Frame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,025 |
Cash | £13,743 |
Current Liabilities | £13,250 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 22 New Street Braintree CM7 1ES on 25 June 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Colin Frame as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Colin Frame as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Colin Frame on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Colin Frame on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 March 2016 | Director's details changed for Colin Frame on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Colin Frame on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Colin Frame on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Colin Frame on 31 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Director and secretary appointed colin frame (2 pages) |
16 July 2009 | Director and secretary appointed colin frame (2 pages) |
25 June 2009 | Appointment terminated director barbara kahan (1 page) |
25 June 2009 | Appointment terminated director barbara kahan (1 page) |
23 June 2009 | Incorporation (12 pages) |
23 June 2009 | Incorporation (12 pages) |