Saffron Walden
Essex
CB10 1EH
Director Name | Mrs Claire Margarethe Glover |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Beeches Close Saffron Walden Essex CB11 4BT |
Secretary Name | Stephen Glover |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Beeches Close Saffron Walden Essex CB11 4BT |
Telephone | 07 980367986 |
---|---|
Telephone region | Mobile |
Registered Address | 13b Hill Street Saffron Walden Essex CB10 1EH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
10.2k at £1 | Michelle Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,926 |
Cash | £14,383 |
Current Liabilities | £31,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
11 April 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Director's details changed for Michelle Murray on 28 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Michelle Murray on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Michelle Murray on 28 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from 54 Beeches Close Saffron Walden Essex CB11 4BT to 13B Hill Street Saffron Walden Essex CB10 1EH on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 54 Beeches Close Saffron Walden Essex CB11 4BT to 13B Hill Street Saffron Walden Essex CB10 1EH on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Michelle Murray on 28 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Claire Margarethe Glover as a director on 3 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Stephen Glover as a secretary on 3 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Claire Margarethe Glover as a director on 3 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Stephen Glover as a secretary on 3 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Stephen Glover as a secretary on 3 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Claire Margarethe Glover as a director on 3 July 2014 (2 pages) |
11 March 2014 | Director's details changed for Michelle Muray on 1 April 2013 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Michelle Muray on 1 April 2013 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Michelle Muray on 1 April 2013 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 March 2013 | Incorporation (38 pages) |
7 March 2013 | Incorporation (38 pages) |