Matching
Harlow
Essex
CM17 0NX
Director Name | Mr David George Russell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tadgells Carters Green Matching Harlow Essex CM17 0NX |
Registered Address | Tadgells Carters Green Matching Harlow Essex CM17 0NX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
1 at £1 | Margaret Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459 |
Current Liabilities | £8,509 |
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (5 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
7 September 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
4 September 2020 | Director's details changed for Mr David George Russell on 4 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
4 September 2020 | Change of details for Mrs Margaret Ellen Russell as a person with significant control on 13 March 2020 (2 pages) |
4 September 2020 | Director's details changed for Mrs Margaret Ellen Russell on 4 September 2020 (2 pages) |
4 September 2020 | Notification of David George Russell as a person with significant control on 13 March 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
2 September 2019 | Cessation of David George Russell as a person with significant control on 1 May 2019 (1 page) |
2 September 2019 | Notification of David George Russell as a person with significant control on 1 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr David George Russell as a director on 1 May 2019 (2 pages) |
11 November 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
22 February 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
22 February 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
12 March 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
12 March 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 January 2014 | Registered office address changed from 3 Osborne Road Broxbourne Hertfordshire EN10 7LJ United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 3 Osborne Road Broxbourne Hertfordshire EN10 7LJ United Kingdom on 21 January 2014 (1 page) |
1 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|