Little Canfield
Dunmow
Essex
CM6 1TA
Director Name | Miss Zeana Christine Instance |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT |
Secretary Name | Miss Zeana Instance |
---|---|
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT |
Director Name | Diane Wilsher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Andrew Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | 8 The Meadows Dunmow Road Little Canfield Essex CM6 1TA |
Secretary Name | United Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2015(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2018) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 2 The Meadows Dunmow Road Little Canfield Dunmow Essex CM6 1TA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Canfield |
Ward | Takeley |
Built Up Area | Takeley |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
1 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 January 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 the Meadows Dunmow Road Little Canfield Dunmow Essex CM6 1TA on 10 January 2019 (1 page) |
30 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 10 July 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
5 January 2017 | Termination of appointment of Diane Wilsher as a director on 14 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Diane Wilsher as a director on 14 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Robert Joseph as a director on 7 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Robert Joseph as a director on 7 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
16 August 2016 | Director's details changed for Diane Wilsher on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Diane Wilsher on 16 August 2016 (2 pages) |
4 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
4 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
4 August 2016 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 August 2016 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 October 2015 | Registered office address changed from 1 the Meadows Dunmow Road Little Canfield Essex CM6 1TA to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 October 2015 (1 page) |
26 October 2015 | Appointment of United Company Secretaries Limited as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 1 the Meadows Dunmow Road Little Canfield Essex CM6 1TA to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 October 2015 (1 page) |
26 October 2015 | Appointment of United Company Secretaries Limited as a secretary on 26 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Andrew Sampson as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Sampson as a secretary on 6 October 2015 (1 page) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 February 2014 | Withdraw the company strike off application (1 page) |
12 February 2014 | Withdraw the company strike off application (1 page) |
31 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | Application to strike the company off the register (3 pages) |
15 November 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Appointment of Diane Wilsher as a director (2 pages) |
25 October 2013 | Appointment of Diane Wilsher as a director (2 pages) |
1 October 2013 | Termination of appointment of Zeana Instance as a secretary (2 pages) |
1 October 2013 | Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom on 1 October 2013 (2 pages) |
1 October 2013 | Termination of appointment of Zeana Instance as a director (2 pages) |
1 October 2013 | Termination of appointment of Zeana Instance as a director (2 pages) |
1 October 2013 | Appointment of Andrew Sampson as a secretary (3 pages) |
1 October 2013 | Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom on 1 October 2013 (2 pages) |
1 October 2013 | Appointment of Andrew Sampson as a secretary (3 pages) |
1 October 2013 | Termination of appointment of Zeana Instance as a secretary (2 pages) |
19 October 2012 | Incorporation (28 pages) |
19 October 2012 | Incorporation (28 pages) |