Colchester
CO3 3PA
Secretary Name | Dr Aine Marshall |
---|---|
Status | Current |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Avenue Colchester CO3 3PA |
Registered Address | 3 The Avenue Colchester CO3 3PA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
100 at £1 | Aine Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378,374 |
Cash | £98,369 |
Current Liabilities | £122,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
23 December 2013 | Delivered on: 4 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Part of the ground floor of the building at 3 and 3A the avenue, colchester, t/no: EX594182. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 December 2013 | Delivered on: 19 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
3 November 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
8 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
1 October 2018 | Director's details changed for Dr Aine Marshall on 20 October 2017 (2 pages) |
1 October 2018 | Secretary's details changed for Dr Aine Marshall on 20 October 2017 (1 page) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
21 October 2017 | Director's details changed for Dr Aine Marshall on 21 October 2017 (2 pages) |
21 October 2017 | Director's details changed for Dr Aine Marshall on 21 October 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2015 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 3 the Avenue Colchester Colchester CO3 3PA on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 3 the Avenue Colchester Colchester CO3 3PA on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 3 the Avenue Colchester Colchester CO3 3PA on 2 July 2015 (1 page) |
24 June 2015 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
24 June 2015 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 January 2014 | Registration of charge 082248700002, created on 23 December 2013 (10 pages) |
4 January 2014 | Registration of charge 082248700002, created on 23 December 2013 (10 pages) |
19 December 2013 | Registration of charge 082248700001, created on 19 December 2013 (8 pages) |
19 December 2013 | Registration of charge 082248700001, created on 19 December 2013 (8 pages) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page) |
21 September 2012 | Incorporation (25 pages) |
21 September 2012 | Incorporation (25 pages) |