Saffron Walden
CB11 4UU
Registered Address | Holly Hedge Duddenhoe End Saffron Walden CB11 4UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elmdon |
Ward | Littlebury, Chesterford & Wenden Lofts |
1 at £1 | Christopher Bissell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
21 October 2021 | Change of details for Mr Christopher William Bissell as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Director's details changed for Mr Christopher William Bissell on 21 October 2021 (2 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
20 May 2021 | Registered office address changed from Ashcroft Wood End Widdington Saffron Walden CB11 3SN England to Holly Hedge Duddenhoe End Saffron Walden CB11 4UU on 20 May 2021 (1 page) |
18 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
19 October 2020 | Registered office address changed from 34 Primley Lane Sheering Bishop's Stortford CM22 7NJ England to Ashcroft Wood End Widdington Saffron Walden CB11 3SN on 19 October 2020 (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (3 pages) |
13 October 2017 | Director's details changed for Mr Christopher William Bissell on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE to 34 Primley Lane Sheering Bishop's Stortford CM22 7NJ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE to 34 Primley Lane Sheering Bishop's Stortford CM22 7NJ on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Christopher William Bissell on 13 October 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Company name changed the hertfordshire and essex collection LIMITED\certificate issued on 17/02/16
|
17 February 2016 | Company name changed the hertfordshire and essex collection LIMITED\certificate issued on 17/02/16
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from Dornywood House Friars Lane Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BE to 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from Dornywood House Friars Lane Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BE to 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE on 12 January 2016 (1 page) |
24 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
24 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
17 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
30 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 April 2013 | Registered office address changed from the Limes End Silver Street Stansted Essex CM24 8HE United Kingdom on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from the Limes End Silver Street Stansted Essex CM24 8HE United Kingdom on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from the Limes End Silver Street Stansted Essex CM24 8HE United Kingdom on 7 April 2013 (1 page) |
16 January 2013 | Director's details changed for Mr Christopher William Bissell on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Mr Christopher William Bissell on 16 January 2013 (2 pages) |
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|