Great Chesterford
Essex
CB10 1PF
Director Name | Mr Robert Harry Thomas Saunders |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Indigo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Correspondence Address | 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 July 2023 | Application to strike the company off the register (1 page) |
3 April 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
8 February 2023 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of Robert Harry Thomas Saunders as a director on 31 March 2019 (1 page) |
17 January 2019 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 January 2019 (1 page) |
16 January 2019 | Director's details changed for Mr Gary Forder on 6 December 2018 (2 pages) |
16 January 2019 | Director's details changed for Mr Robert Harry Thomas Saunders on 6 December 2018 (2 pages) |
12 January 2019 | Termination of appointment of Indigo Secretaries Limited as a secretary on 31 December 2018 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Gary Forder as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Sharon Saunders as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Sharon Saunders as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Sharon Saunders as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Gary Forder as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Robert Saunders as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Gary Forder as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Robert Saunders as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Robert Saunders as a person with significant control on 1 July 2016 (2 pages) |
8 June 2017 | Secretary's details changed for Indigo Secretaries Limited on 8 June 2017 (1 page) |
8 June 2017 | Secretary's details changed for Indigo Secretaries Limited on 8 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
22 March 2015 | Appointment of Mr Robert Harry Thomas Saunders as a director on 16 February 2015 (2 pages) |
22 March 2015 | Appointment of Mr Robert Harry Thomas Saunders as a director on 16 February 2015 (2 pages) |
22 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
26 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 May 2014 | Registered office address changed from 11 Dove House Drive Henlow SG16 6DH England on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Indigo Secretaries Limited as a secretary (2 pages) |
2 May 2014 | Registered office address changed from 11 Dove House Drive Henlow SG16 6DH England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 11 Dove House Drive Henlow SG16 6DH England on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Indigo Secretaries Limited as a secretary (2 pages) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|