Sible Hedingham
Halstead
Essex
CO9 3LZ
Director Name | Mrs Paramjit Kaur Nijher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 February 2015(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
12 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
5 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
2 December 2021 | Change of details for Mr Mandeep Singh Nijher as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Change of details for Mrs Paramjit Kaur Nijher as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
3 March 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
30 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 March 2019 | Change of details for Mrs Paramjit Kaur Nijher as a person with significant control on 30 September 2017 (2 pages) |
5 March 2019 | Change of details for Mr Mandeep Singh Nijher as a person with significant control on 30 September 2017 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates
|
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
20 October 2016 | Director's details changed for Mr Mandeep Singh Nijher on 19 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Mandeep Singh Nijher on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mrs Paramjit Kaur Nijher on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mrs Paramjit Kaur Nijher on 19 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from The Firs School Road Rayne Braintree Essex CM77 6st to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from The Firs School Road Rayne Braintree Essex CM77 6st to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 5 October 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 July 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
25 June 2015 | Director's details changed for Mrs Paramjit Kaur Nijher on 24 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Paramjit Kaur Nijher on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Paramjit Kaur Nijher as a director on 1 February 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Paramjit Kaur Nijher as a director on 1 February 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Paramjit Kaur Nijher as a director on 1 February 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
21 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|