Petersfield
Hampshire
GU31 4QA
Secretary Name | Mrs Adele Jackson |
---|---|
Status | Current |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JL |
Registered Address | 23 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | Andrew Jackson 90.00% Ordinary |
---|---|
1 at £1 | Adele Jackson 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
14 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from The Engine House 77 Station Road Petersfield GU32 3FQ England to 23 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JL on 30 March 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 March 2021 | Registered office address changed from 136 Moggs Mead Moggs Mead Petersfield GU31 4PY England to The Engine House 77 Station Road Petersfield GU32 3FQ on 2 March 2021 (1 page) |
5 June 2020 | Secretary's details changed for Mrs Adele Jackson on 4 June 2020 (1 page) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 June 2020 | Change of details for Mr Andrew Jackson as a person with significant control on 4 June 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 October 2019 | Registered office address changed from 16 Upper Heyshott Petersfield Hampshire GU31 4QA to 136 Moggs Mead Moggs Mead Petersfield GU31 4PY on 1 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 November 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD to 16 Upper Heyshott Petersfield Hampshire GU31 4QA on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD to 16 Upper Heyshott Petersfield Hampshire GU31 4QA on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD to 16 Upper Heyshott Petersfield Hampshire GU31 4QA on 4 November 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Andrew Jackson on 4 October 2013 (2 pages) |
11 June 2014 | Secretary's details changed for Mrs Adele Jackson on 4 October 2013 (1 page) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Andrew Jackson on 4 October 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Andrew Jackson on 4 October 2013 (2 pages) |
11 June 2014 | Secretary's details changed for Mrs Adele Jackson on 4 October 2013 (1 page) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Mrs Adele Jackson on 4 October 2013 (1 page) |
4 June 2013 | Incorporation (44 pages) |
4 June 2013 | Incorporation (44 pages) |