South Hanningfield
CM3 8HW
Secretary Name | Miss Kathrine Elizabeth Victoria Aston |
---|---|
Status | Current |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Penny Fields Church Lane South Hanningfield CM3 8HW |
Registered Address | Homestead 18 Rignals Lane Chelmsford Essex CM2 8QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Built Up Area | Chelmsford |
25 at £1 | Julian Yus 25.00% Ordinary |
---|---|
25 at £1 | Kathrine Aston 25.00% Ordinary |
25 at £1 | Richard Thomas 25.00% Ordinary |
25 at £1 | Tracey Yus 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 October 2022 | Secretary's details changed for Miss Kathrine Elizabeth Victoria Aston on 29 September 2022 (1 page) |
29 September 2022 | Change of details for Miss Kathrine Aston as a person with significant control on 15 September 2022 (2 pages) |
29 September 2022 | Registered office address changed from Penny Fields Church Lane South Hanningfield CM3 8HW United Kingdom to Homestead, 18 Rignals Lane Chelmsford Essex CM2 8QT on 29 September 2022 (1 page) |
29 September 2022 | Change of details for Mr Richard Thomas as a person with significant control on 15 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr Richard Raymond Thomas on 29 September 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 July 2021 | Change of details for Miss Kathrine Elizabeth Victoria Aston as a person with significant control on 23 July 2021 (2 pages) |
23 July 2021 | Appointment of Miss Kathrine Aston as a secretary (2 pages) |
23 July 2021 | Change of details for Mr Richard Raymond Thomas as a person with significant control on 23 July 2021 (2 pages) |
23 July 2021 | Registered office address changed from Dean Farm Estate New Passage Road Pilning Bristol BS35 4LZ United Kingdom to Penny Fields Church Lane South Hanningfield CM3 8HW on 23 July 2021 (1 page) |
30 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Registered office address changed from Unit 9 the Landscape Centre Cutts Heath Road Milbury Heath Wotton-Under-Edge Gloucestershire GL12 8QL to Dean Farm Estate New Passage Road Pilning Bristol BS35 4LZ on 4 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (3 pages) |
14 February 2018 | Director's details changed for Mr Richard Raymond Thomas on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Richard Raymond Thomas as a person with significant control on 14 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
3 May 2017 | Director's details changed for Mr Richard Raymond Thomas on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Richard Raymond Thomas on 3 May 2017 (2 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 April 2016 | Register(s) moved to registered inspection location 8 the Plain Thornbury Bristol BS35 2AG (1 page) |
14 April 2016 | Register inspection address has been changed to 8 the Plain Thornbury Bristol BS35 2AG (1 page) |
14 April 2016 | Register inspection address has been changed to 8 the Plain Thornbury Bristol BS35 2AG (1 page) |
14 April 2016 | Register(s) moved to registered inspection location 8 the Plain Thornbury Bristol BS35 2AG (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|