Fetcham
Leatherhead
KT22 9PW
Secretary Name | Mr Ian Murray Forder |
---|---|
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ian M Forder Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jeffrey David Burnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £24,600 |
Current Liabilities | £24,549 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 March 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 September 2015 | Registered office address changed from Ian M Forder Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Ian M Forder Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Ian M Forder Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|