Rettendon Common
Chelmsford
CM3 8HF
Secretary Name | Mr John Charles Phelps |
---|---|
Status | Current |
Appointed | 30 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Peter Kittle |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Telephone | 01245 256586 |
---|---|
Telephone region | Chelmsford |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
83 at £1 | Stuart Lee Kittle 83.00% Ordinary |
---|---|
5 at £1 | John Phelps 5.00% Ordinary |
5 at £1 | Lee Brooker 5.00% Ordinary Redeemable A |
5 at £1 | Peter Kittle 5.00% Ordinary |
1 at £1 | Janet Rolison 1.00% Ordinary Redeemable A |
1 at £1 | Richard Hesling 1.00% Ordinary Redeemable A |
Year | 2014 |
---|---|
Net Worth | -£126,401 |
Cash | £28,912 |
Current Liabilities | £288,830 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
20 July 2023 | Cessation of Peter Kittle as a person with significant control on 20 July 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
17 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 June 2020 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 June 2020 (1 page) |
25 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
25 March 2020 | Change of details for Mr Stuart Lee Kittle as a person with significant control on 6 April 2016 (2 pages) |
25 March 2020 | Registered office address changed from 37 37 Fraser Close Chelmsford Essex CM2 0TD England to 37 Fraser Close Chelmsford Essex CM2 0TD on 25 March 2020 (1 page) |
25 March 2020 | Cessation of John Charles Phelps as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to 37 37 Fraser Close Chelmsford Essex CM2 0TD on 23 August 2019 (1 page) |
13 August 2019 | Registered office address changed from PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 13 August 2019 (1 page) |
12 August 2019 | Registered office address changed from Ford House 31 - 34 Railway Street Chelmsford Essex CM1 1QS United Kingdom to PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 12 August 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
17 April 2019 | Cessation of Lee Brooker as a person with significant control on 15 June 2018 (1 page) |
17 April 2019 | Cessation of Janet Rolison as a person with significant control on 15 June 2018 (1 page) |
17 April 2019 | Cessation of Richard Hesling as a person with significant control on 11 May 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Ford House 31 - 34 Railway Street Chelmsford Essex CM1 1QS on 8 February 2018 (1 page) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (10 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (10 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 August 2014 | Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page) |
8 July 2014 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 8 July 2014 (1 page) |
2 June 2014 | Appointment of Mr John Charles Phelps as a secretary (2 pages) |
2 June 2014 | Appointment of Mr John Charles Phelps as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Peter Kittle as a secretary (1 page) |
30 May 2014 | Termination of appointment of Peter Kittle as a secretary (1 page) |
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2013 | Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages) |
6 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Director's details changed for Stuart Lee Kittle on 15 March 2013 (2 pages) |
6 April 2013 | Director's details changed for Stuart Lee Kittle on 15 March 2013 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
6 July 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
15 March 2011 | Incorporation (48 pages) |
15 March 2011 | Incorporation (48 pages) |