Great Chesterford
Essex
CB10 1PF
Director Name | Ms Katherine Laura Murray |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a The Maltings Saffron Walden Essex CB10 1DY |
Website | www.designforindependence.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01799 588056 |
Telephone region | Saffron Walden |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Anava Baruch 90.00% Ordinary |
---|---|
1 at £1 | Anava Baruch 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £638 |
Cash | £6,357 |
Current Liabilities | £20,111 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
14 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Director's details changed for Mrs Anava Baruch on 26 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Anava Baruch on 26 July 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Anava Baruch as a person with significant control on 26 July 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Anava Baruch as a person with significant control on 26 July 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Director's details changed for Mrs Anava Baruch on 5 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mrs Anava Baruch on 5 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 28 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Registered office address changed from Cambridge House High Street Saffron Walden CB10 1AX to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Cambridge House High Street Saffron Walden CB10 1AX to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Cambridge House High Street Saffron Walden CB10 1AX to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 9 February 2015 (1 page) |
22 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 May 2013 | Termination of appointment of Katherine Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Katherine Murray as a director (1 page) |
17 April 2013 | Director's details changed for Mrs Anava Baruch on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mrs Anava Baruch on 17 April 2013 (2 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Memorandum and Articles of Association (8 pages) |
25 July 2012 | Memorandum and Articles of Association (8 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
18 June 2012 | Appointment of Ms Katherine Laura Murray as a director (2 pages) |
18 June 2012 | Appointment of Ms Katherine Laura Murray as a director (2 pages) |
12 December 2011 | Incorporation (20 pages) |
12 December 2011 | Incorporation (20 pages) |