Brentwood
Essex
CM15 8AG
Director Name | Ms Yvonne Carol Jepson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
30 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
---|---|
2 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
29 June 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (3 pages) |
28 April 2018 | Resolutions
|
27 April 2018 | Appointment of Mr Nicholas John Crouch as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Yvonne Carol Jepson as a director on 27 April 2018 (1 page) |
27 April 2018 | Cessation of Yvonne Carol Jepson as a person with significant control on 27 April 2018 (1 page) |
27 April 2018 | Notification of Nicholas Crouch as a person with significant control on 27 April 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 22 January 2015 (1 page) |
21 January 2015 | Director's details changed for Yvonne Carol Jepson on 1 January 2014 (2 pages) |
21 January 2015 | Director's details changed for Yvonne Carol Jepson on 1 January 2014 (2 pages) |
21 January 2015 | Director's details changed for Yvonne Carol Jepson on 1 January 2014 (2 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
22 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Yvonne Carol Jepson on 17 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Yvonne Carol Jepson on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Yvonne Carol Jepson on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Yvonne Carol Jepson on 14 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR Uk on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR Uk on 16 August 2010 (1 page) |
14 September 2009 | Incorporation (12 pages) |
14 September 2009 | Incorporation (12 pages) |