Clacton-On-Sea
Essex
CO15 5AR
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Gary Niven Duncan 50.00% Ordinary |
---|---|
50 at £1 | Karen Louise Purcell Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,084 |
Cash | £215 |
Current Liabilities | £2,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
17 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
26 October 2021 | Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 26 October 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 October 2019 | Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU to 29a Crown Street Brentwood Essex CM14 4BA on 1 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
28 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Gary Niven Duncan on 11 September 2012 (2 pages) |
4 October 2013 | Director's details changed for Mr Gary Niven Duncan on 11 September 2012 (2 pages) |
4 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Company name changed land & planning associates LTD\certificate issued on 20/08/13
|
20 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Company name changed land & planning associates LTD\certificate issued on 20/08/13
|
12 July 2013 | Resolutions
|
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Resolutions
|
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Change of name notice (2 pages) |
10 September 2012 | Incorporation (21 pages) |
10 September 2012 | Incorporation (21 pages) |