Barnston
Dunmow
CM6 1LY
Director Name | Mrs Pauline Montague |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Attwood House Berners End Barnston Dunmow CM6 1LY |
Director Name | Mrs Jane McKean |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Attwood House Berners End Barnston Dunmow CM6 1LY |
Registered Address | Attwood House Berners End Barnston Dunmow CM6 1LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Built Up Area | Barnston (Uttlesford) |
98 at £1 | Jane Mckean 98.00% Ordinary |
---|---|
1 at £1 | Lee James Mckean 1.00% Ordinary |
1 at £1 | Pauline Montague 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,833 |
Cash | £3,578 |
Current Liabilities | £6,930 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
20 November 2019 | Change of details for Mrs Jane Mckean as a person with significant control on 20 November 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
8 October 2018 | Registered office address changed from Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st England to Attwood House Berners End Barnston Dunmow CM6 1LY on 8 October 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 January 2018 | Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 12 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
21 January 2016 | Director's details changed for Mrs Jane Mckean on 23 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mrs Pauline Montague on 23 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mrs Jane Mckean on 23 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Lee James Mckean on 23 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Lee James Mckean on 23 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Mrs Pauline Montague on 23 December 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 October 2015 | Registered office address changed from Generals Main Road Boreham Chelmsford CM3 3HJ United Kingdom to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Generals Main Road Boreham Chelmsford CM3 3HJ United Kingdom to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 October 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
7 October 2015 | Registered office address changed from Generals Main Road Boreham Chelmsford CM3 3HJ United Kingdom to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 October 2015 (1 page) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|