Dunmow
CM6 2HG
Director Name | Mr Jon Paul Shepherd |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Great Easton Dunmow CM6 2HG |
Registered Address | Wheatlands Great Easton Dunmow CM6 2HG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Easton |
Ward | Thaxted & the Eastons |
Built Up Area | Great Easton (Uttlesford) |
50 at £1 | Jemma Jayne Shepherd 50.00% Ordinary |
---|---|
50 at £1 | Jon Paul Shepherd 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
14 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 January 2021 | Director's details changed for Mr Jon Paul Shepherd on 29 January 2021 (2 pages) |
29 January 2021 | Change of details for Mrs Jemma Jayne Shepherd as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
29 January 2021 | Registered office address changed from 4 the Poplars Dunmow Essex CM6 2JA to Wheatlands Great Easton Dunmow CM6 2HG on 29 January 2021 (1 page) |
29 January 2021 | Change of details for Mr Jon Paul Shepherd as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mrs Jemma Jayne Shepherd on 29 January 2021 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
25 May 2019 | Change of name notice (2 pages) |
25 May 2019 | Resolutions
|
11 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|