Saffron Walden
Essex
CB10 1JZ
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Lee Hanning |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Aldeburgh Place Woodford Green IG8 0PT |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Simon Needham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£981 |
Cash | £973 |
Current Liabilities | £10,594 |
Latest Accounts | 26 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 February |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
---|---|
6 January 2023 | Appointment of Mr Neil Ruddock as a director on 30 December 2022 (2 pages) |
19 December 2022 | Micro company accounts made up to 26 February 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (5 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Micro company accounts made up to 26 February 2021 (4 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Confirmation statement made on 18 August 2021 with updates (5 pages) |
26 February 2021 | Micro company accounts made up to 26 February 2020 (4 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 26 February 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
21 August 2019 | Cessation of Simon David Needham as a person with significant control on 18 August 2017 (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2019 | Micro company accounts made up to 26 February 2018 (3 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
22 February 2018 | Micro company accounts made up to 26 February 2017 (3 pages) |
23 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
18 August 2017 | Notification of Neil Ruddock as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Neil Ruddock as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 October 2015 | Director's details changed for Mr Simon David Needham on 5 June 2015 (2 pages) |
1 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Simon David Needham on 5 June 2015 (2 pages) |
1 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Simon David Needham on 5 June 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page) |
1 October 2015 | Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page) |
1 October 2015 | Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 27 st. Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 27 st. Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 27 st. Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page) |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Appointment of Mr Simon Needham as a director (2 pages) |
4 October 2012 | Termination of appointment of Lee Hanning as a director (1 page) |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Appointment of Mr Simon Needham as a director (2 pages) |
4 October 2012 | Termination of appointment of Lee Hanning as a director (1 page) |
18 August 2011 | Incorporation (23 pages) |
18 August 2011 | Incorporation (23 pages) |