Harlow
CM18 7JE
Director Name | Mr Jonathan Oliver Coles |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bawtree Crescent Linton Cambridge CB21 4XQ |
Director Name | Mrs Sarah Creagh |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a High Street Great Shelford Cambridge CB22 5EH |
Registered Address | 15 Rye Hill Road Harlow CM18 7JE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Michael Creagh 50.00% Ordinary |
---|---|
100 at £1 | Sarah Coles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,208 |
Cash | £21,772 |
Current Liabilities | £23,012 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
8 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
7 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
17 May 2021 | Change of details for Mr Michael Creagh as a person with significant control on 16 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
19 March 2021 | Registered office address changed from 18a High Street Great Shelford Cambridge CB22 5EH England to 15 Rye Hill Road Harlow CM18 7JE on 19 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Sarah Creagh as a director on 16 March 2021 (1 page) |
18 March 2021 | Cessation of Sarah Creagh as a person with significant control on 15 March 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
9 March 2020 | Amended micro company accounts made up to 30 April 2018 (6 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mrs Sarah Creagh on 3 November 2017 (2 pages) |
29 July 2019 | Change of details for Mrs Sarah Creagh as a person with significant control on 1 May 2016 (2 pages) |
29 July 2019 | Director's details changed for Mr Michael Creagh on 3 November 2017 (2 pages) |
29 July 2019 | Change of details for Mr Michael Creagh as a person with significant control on 1 June 2016 (2 pages) |
18 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
18 August 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
3 November 2017 | Registered office address changed from 26 West Field Abington Cambridge Cambridgeshire CB21 6BE to 18a High Street Great Shelford Cambridge CB22 5EH on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 26 West Field Abington Cambridge Cambridgeshire CB21 6BE to 18a High Street Great Shelford Cambridge CB22 5EH on 3 November 2017 (1 page) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Sarah Creagh as a person with significant control on 1 May 2016 (2 pages) |
10 August 2017 | Notification of Sarah Creagh as a person with significant control on 1 May 2016 (2 pages) |
16 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
16 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
25 July 2016 | Appointment of Mrs Sarah Creagh as a director on 31 May 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 July 2016 | Appointment of Mrs Sarah Creagh as a director on 31 May 2016 (2 pages) |
25 July 2016 | Termination of appointment of Jonathan Oliver Coles as a director on 31 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Jonathan Oliver Coles as a director on 31 May 2016 (1 page) |
28 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2014 | Appointment of Jonathan Oliver Coles as a director (2 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Appointment of Jonathan Oliver Coles as a director (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Incorporation (20 pages) |
8 April 2013 | Incorporation (20 pages) |