Colchester
Essex
CO2 8JX
Director Name | Mr Andrew Donald Goodfellow |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Colchester Centre The Hawkins Road Colchester Essex CO2 8JX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Colchester Centre The Hawkins Road Colchester Essex CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | @ukplc Client Director LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (3 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (3 pages) |
1 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
30 July 2017 | Notification of Cyril Thomas as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Notification of Cyril Thomas as a person with significant control on 30 July 2017 (2 pages) |
2 November 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to The Colchester Centre the Hawkins Road Colchester Essex CO2 8JX on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Alice Leyland as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Alice Leyland as a director on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Cyril Thomas as a director on 2 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to The Colchester Centre the Hawkins Road Colchester Essex CO2 8JX on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Cyril Thomas as a director on 2 November 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Andrew Donald Goodfellow as a director on 15 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Andrew Donald Goodfellow as a director on 15 June 2016 (1 page) |
30 June 2016 | Appointment of Mrs Alice Leyland as a director on 15 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Alice Leyland as a director on 15 June 2016 (2 pages) |
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
19 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Resolutions
|
17 April 2010 | Resolutions
|
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Change of name notice (2 pages) |
26 June 2009 | Incorporation (14 pages) |
26 June 2009 | Incorporation (14 pages) |