Halstead
CO9 1PD
Director Name | Mr Andrew James Simon Freebody |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2016) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Gatehouse Oak Grange Road West Clandon Guildford Surrey GU4 7TZ |
Director Name | Dr Carlos Alonso Madrazo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish,British |
Status | Resigned |
Appointed | 01 January 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 The Coach House Kelston Park Bath BA1 9AE |
Website | insuranceemporium.co.uk |
---|
Registered Address | Stone Cottage White Ash Green Halstead CO9 1PD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Greenstead Green and Halstead Rural |
Ward | Gosfield & Greenstead Green |
100 at £1 | Julie Remmington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,543 |
Current Liabilities | £9,312 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
28 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
18 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Carlos Alonso Madrazo as a director on 15 October 2021 (1 page) |
16 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 February 2021 | Confirmation statement made on 3 January 2021 with updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 January 2020 | Appointment of Dr Carlos Alonso Madrazo as a director on 1 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 January 2019 | Change of name notice (1 page) |
23 January 2019 | Resolutions
|
13 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 January 2017 | Registered office address changed from Chimballs Rands Road High Easter Essex CM1 4RE to Stone Cottage White Ash Green Halstead CO9 1PD on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Chimballs Rands Road High Easter Essex CM1 4RE to Stone Cottage White Ash Green Halstead CO9 1PD on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
11 January 2016 | Termination of appointment of Andrew James Simon Freebody as a director on 1 January 2016 (1 page) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Andrew James Simon Freebody as a director on 1 January 2016 (1 page) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 April 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
25 April 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
4 January 2013 | Appointment of Mr Andrew James Simon Freebody as a director (3 pages) |
4 January 2013 | Appointment of Mr Andrew James Simon Freebody as a director (3 pages) |
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Change of name with request to seek comments from relevant body (2 pages) |
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed jraf LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name with request to seek comments from relevant body (2 pages) |
17 December 2012 | Company name changed jraf LIMITED\certificate issued on 17/12/12
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|