Chelmsford
CM2 0AW
Director Name | Mrs Elizabeth Ann Macfarlane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Director Name | Mr Fraser John Macfarlane |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Green Road, Fryering Ingatestone Essex CM4 0HX |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | Elizabeth Macfarlane 50.00% Ordinary |
---|---|
3 at £1 | George Angus Macfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,525 |
Current Liabilities | £32,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
12 April 2023 | Appointment of Fraser John Macfarlane as a director on 12 April 2023 (2 pages) |
2 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 August 2022 | Change of details for Elizabeth Macfarlane as a person with significant control on 24 August 2022 (2 pages) |
24 August 2022 | Director's details changed for Mrs Elizabeth Macfarlane on 24 August 2022 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
17 August 2021 | Change of details for Mr George Angus Macfarlane as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr George Angus Macfarlane on 17 August 2021 (2 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
24 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
3 June 2020 | Resolutions
|
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 January 2020 | Second filing of Confirmation Statement dated 21/10/2016 (7 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with updates (6 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
10 May 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
7 May 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
29 April 2019 | Change of share class name or designation (2 pages) |
29 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
5 February 2019 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 146 New London Road Chelmsford CM2 0AW on 5 February 2019 (1 page) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 21 October 2016 with updates
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 February 2013 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
5 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 27 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 27 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
28 November 2011 | Appointment of Mrs Elizabeth Macfarlane as a director (2 pages) |
28 November 2011 | Termination of appointment of Fraser Macfarlane as a director (1 page) |
28 November 2011 | Appointment of Mr George Angus Macfarlane as a director (2 pages) |
28 November 2011 | Termination of appointment of Fraser Macfarlane as a director (1 page) |
28 November 2011 | Appointment of Mr George Angus Macfarlane as a director (2 pages) |
28 November 2011 | Appointment of Mrs Elizabeth Macfarlane as a director (2 pages) |
21 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 1 September 2011 (1 page) |
21 October 2010 | Incorporation (43 pages) |
21 October 2010 | Incorporation (43 pages) |