Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Secretary Name | Mr Malcolm Anthony Mascarenas |
---|---|
Status | Current |
Appointed | 05 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Mr Christopher Paul Newland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2023) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
27 September 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
---|---|
27 September 2023 | Termination of appointment of Christopher Paul Newland as a director on 1 July 2023 (1 page) |
27 September 2023 | Change of details for Malam Concepts Limited as a person with significant control on 1 July 2023 (2 pages) |
27 September 2023 | Cessation of Global Partnerships Ltd as a person with significant control on 1 July 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 6 March 2020
|
20 August 2021 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
19 August 2020 | Notification of Malam Concepts Limited as a person with significant control on 5 March 2020 (2 pages) |
19 August 2020 | Appointment of Mr Christopher Paul Newland as a director on 5 March 2020 (2 pages) |
19 August 2020 | Cessation of Claire Pitcher as a person with significant control on 5 March 2020 (1 page) |
19 August 2020 | Notification of Global Partnerships Ltd as a person with significant control on 5 March 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
19 August 2020 | Appointment of Mr Malcolm Anthony Mascarenas as a secretary on 5 March 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|