Burnham-On-Crouch
Essex
CM0 8AS
Director Name | Mrs Joani Marie Bate-St.Cliere |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 82 The Drive Mayland Chelmsford Essex CM3 6AB |
Registered Address | Hermione Houseboat The Quay Burnham-On-Crouch Essex CM0 8AS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
2 at £1 | Keith Richard Bate-st. Cliere 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £12,753 |
Cash | £3,622 |
Current Liabilities | £9,824 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
17 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 May 2016 (8 pages) |
4 October 2016 | Micro company accounts made up to 31 May 2016 (8 pages) |
20 May 2016 | Director's details changed for Keith Richard Bate-St.Cliere on 1 September 2015 (2 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Keith Richard Bate-St.Cliere on 1 September 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 September 2015 | Registered office address changed from 16 Dawberry Place South Woodham Ferrers Chelmsford CM3 5ZQ to Hermione Houseboat the Quay Burnham-on-Crouch Essex CM0 8AS on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from 16 Dawberry Place South Woodham Ferrers Chelmsford CM3 5ZQ to Hermione Houseboat the Quay Burnham-on-Crouch Essex CM0 8AS on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from 16 Dawberry Place South Woodham Ferrers Chelmsford CM3 5ZQ to Hermione Houseboat the Quay Burnham-on-Crouch Essex CM0 8AS on 5 September 2015 (1 page) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 January 2014 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
22 January 2014 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
21 January 2014 | Director's details changed for Keith Richard Bate-St.Cliere on 1 June 2012 (2 pages) |
21 January 2014 | Registered office address changed from 18 Dawberry Place South Woodham Ferrers Helmsford Essex CM3 5ZQ United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Keith Richard Bate-St.Cliere on 1 June 2012 (2 pages) |
21 January 2014 | Director's details changed for Keith Richard Bate-St.Cliere on 1 June 2012 (2 pages) |
21 January 2014 | Registered office address changed from 18 Dawberry Place South Woodham Ferrers Helmsford Essex CM3 5ZQ United Kingdom on 21 January 2014 (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Termination of appointment of Joani Bate-St.Cliere as a director (1 page) |
29 May 2013 | Termination of appointment of Joani Bate-St.Cliere as a director (1 page) |
4 March 2013 | Registered office address changed from 82 the Drive Mayland Chelmsford Essex CM3 6AB England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 82 the Drive Mayland Chelmsford Essex CM3 6AB England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 82 the Drive Mayland Chelmsford Essex CM3 6AB England on 4 March 2013 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|