Capel St. Mary
Ipswich
Suffolk
IP9 2UZ
Director Name | Mrs Astrid Suzanne Whitnall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(6 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winding Piece Capel St. Mary Ipswich Suffolk IP9 2UZ |
Director Name | Mrs Astrid Suzanne Whitnell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winding Piece Capel St. Mary Ipswich Suffolk IP9 2UZ |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
99 at £1 | Mr Craig Whitnall 99.00% Ordinary |
---|---|
1 at £1 | Mrs Astrid Whitnall 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,528 |
Cash | £2,239 |
Current Liabilities | £9,730 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
15 June 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
18 October 2022 | Notification of Astrid Suzanne Whitnall as a person with significant control on 18 October 2022 (2 pages) |
18 October 2022 | Change of details for Mr Craig Whitnall as a person with significant control on 18 October 2022 (2 pages) |
26 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 January 2018 (2 pages) |
27 March 2018 | Appointment of Mrs Astrid Suzanne Whitnall as a director on 26 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 January 2018 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 47 Butt Road Colchester Essex CO3 3BZ on 10 January 2018 (1 page) |
5 October 2017 | Termination of appointment of Astrid Suzanne Whitnell as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Astrid Suzanne Whitnell as a director on 4 October 2017 (1 page) |
24 August 2017 | Director's details changed for Mrs Astrid Suzanne Whitnell on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Astrid Suzanne Whitnell on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Astrid Suzanne Whitnell as a director on 16 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Astrid Suzanne Whitnell as a director on 16 August 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 14 March 2017 (1 page) |
6 February 2017 | Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 6 February 2017 (1 page) |
14 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages) |
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages) |
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 January 2014 | Director's details changed for Craig Whitnall on 16 August 2013 (2 pages) |
14 January 2014 | Director's details changed for Craig Whitnall on 16 August 2013 (2 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Registered office address changed from , C/O Avanti Company Secretarial Ltd, Brightwell Barns Ipswich Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from , C/O Avanti Company Secretarial Ltd, Brightwell Barns Ipswich Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England on 17 December 2013 (1 page) |
1 October 2013 | Registered office address changed from , Bay House 20-22 Market Place, Saxmundham, IP17 1AG, England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , Bay House 20-22 Market Place, Saxmundham, IP17 1AG, England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , Bay House 20-22 Market Place, Saxmundham, IP17 1AG, England on 1 October 2013 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Director's details changed for Craig Whitnall on 8 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Craig Whitnall on 8 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Craig Whitnall on 8 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|