Great Chesterford
Essex
CB10 1PF
Director Name | Mrs Caroline Anne Marina Coles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Event Planner |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Website | www.3deventscompany.co.uk |
---|---|
Telephone | 0800 0284127 |
Telephone region | Freephone |
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 |
5 at £1 | Caroline Anne Marina Coles 50.00% Ordinary |
---|---|
5 at £1 | Jason James Coles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,383 |
Cash | £726 |
Current Liabilities | £94,085 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
6 March 2024 | Change of details for Mr Jason James Coles as a person with significant control on 5 July 2023 (2 pages) |
6 March 2024 | Cessation of Caroline Anne Marina Coles as a person with significant control on 5 July 2023 (1 page) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 May 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Termination of appointment of Caroline Anne Marina Coles as a director on 14 March 2018 (1 page) |
23 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages) |
19 April 2017 | Director's details changed for Jason James Coles on 16 January 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages) |
19 April 2017 | Registered office address changed from Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 April 2017 (1 page) |
19 April 2017 | Director's details changed for Jason James Coles on 16 January 2017 (2 pages) |
19 April 2017 | Director's details changed for Jason James Coles on 16 January 2017 (2 pages) |
19 April 2017 | Director's details changed for Jason James Coles on 16 January 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Registered office address changed from Turnip Hall Farm Radwinter Road Saffron Walden Essex CB10 2LB to Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Turnip Hall Farm Radwinter Road Saffron Walden Essex CB10 2LB to Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Turnip Hall Farm Radwinter Road Saffron Walden Essex CB10 2LB to Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB on 9 September 2014 (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
19 September 2013 | Register(s) moved to registered inspection location (1 page) |
19 September 2013 | Register(s) moved to registered inspection location (1 page) |
19 September 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
19 September 2013 | Register inspection address has been changed (1 page) |
19 September 2013 | Register inspection address has been changed (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Director's details changed for Jason James Coles on 5 September 2012 (2 pages) |
9 January 2013 | Director's details changed for Caroline Anne Marina Coles on 5 September 2012 (2 pages) |
9 January 2013 | Director's details changed for Caroline Anne Marina Coles on 5 September 2012 (2 pages) |
9 January 2013 | Director's details changed for Jason James Coles on 5 September 2012 (2 pages) |
9 January 2013 | Director's details changed for Jason James Coles on 5 September 2012 (2 pages) |
9 January 2013 | Director's details changed for Caroline Anne Marina Coles on 5 September 2012 (2 pages) |
5 April 2012 | Incorporation (37 pages) |
5 April 2012 | Incorporation (37 pages) |