Waltham Abbey
Essex
EN9 1EE
Director Name | Dr Craig Stevens |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
Director Name | Mrs Joanna Claire Stevens |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 May 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | United Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£763 |
Cash | £17 |
Current Liabilities | £902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 21 August 2023 (overdue) |
23 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2023 | Application to strike the company off the register (3 pages) |
4 July 2023 | Director's details changed for Mr Antony Robert Jones on 28 June 2023 (2 pages) |
4 July 2023 | Change of details for Mr Antony Robert Jones as a person with significant control on 28 June 2023 (2 pages) |
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 July 2023 | Previous accounting period extended from 29 December 2022 to 31 March 2023 (1 page) |
2 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
10 August 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with updates (5 pages) |
9 July 2021 | Change of details for Mr Antony Robert Jones as a person with significant control on 27 May 2021 (2 pages) |
9 July 2021 | Termination of appointment of Craig Stevens as a director on 27 May 2021 (1 page) |
9 July 2021 | Cessation of Craig Stevens as a person with significant control on 27 May 2021 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 October 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
28 September 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
8 January 2018 | Change of details for Mr Antony Robert Jones as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Antony Robert Jones on 8 January 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 12B Sun Street Waltham Abbey Essex EN9 1EE on 25 September 2017 (1 page) |
25 September 2017 | Change of details for Mr Antony Robert Jones as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Dr Craig Stevens as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 12B Sun Street Waltham Abbey Essex EN9 1EE on 25 September 2017 (1 page) |
25 September 2017 | Director's details changed for Mr Antony Robert Jones on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Antony Robert Jones as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Dr Craig Stevens on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Dr Craig Stevens on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Dr Craig Stevens as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Antony Robert Jones on 25 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
4 May 2016 | Termination of appointment of Joanna Claire Stevens as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Joanna Claire Stevens as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Antony Robert Jones as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Antony Robert Jones as a director on 4 May 2016 (2 pages) |
4 November 2015 | Company name changed lite property management LTD\certificate issued on 04/11/15
|
4 November 2015 | Company name changed lite property management LTD\certificate issued on 04/11/15
|
4 November 2015 | Change of name notice (2 pages) |
4 November 2015 | Change of name notice (2 pages) |
23 October 2015 | Appointment of Mrs Jo Claire Stevens as a director on 15 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Jo Claire Stevens as a director on 15 October 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
18 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|