Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Rose Marie Sanders |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hart Road Harlow CM17 0HL |
Website | www.timefreq.com/ |
---|---|
Email address | [email protected] |
Telephone | 01376 514114 |
Telephone region | Braintree |
Registered Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Rose Marie Sanders 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Rose Sanders as a director (1 page) |
13 April 2012 | Termination of appointment of Rose Sanders as a director (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 March 2012 | Appointment of Mr Jason Sanders as a director (2 pages) |
21 March 2012 | Appointment of Mr Jason Sanders as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Registered office address changed from 11 Hart Road Harlow CM17 0HL United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 11 Hart Road Harlow CM17 0HL United Kingdom on 23 November 2010 (2 pages) |
7 July 2010 | Incorporation (22 pages) |
7 July 2010 | Incorporation (22 pages) |